Search icon

TRENT GIEBEIG CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: TRENT GIEBEIG CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRENT GIEBEIG CONSTRUCTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Oct 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Oct 2006 (19 years ago)
Document Number: P03000124288
FEI/EIN Number 550851512

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 697 SE HOLLY TERRACE, LAKE CITY, FL, 32025
Mail Address: 697 SE HOLLY TERRACE, LAKE CITY, FL, 32025
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIEBEIG BRIAN TRENT Agent 697 SE HOLLY TERRACE, LAKE CITY, FL, 32025
GIEBEIG BRIAN TRENT Director 697 SE HOLLY TERRACE, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2006-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-04 697 SE HOLLY TERRACE, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2006-10-04 697 SE HOLLY TERRACE, LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-04 697 SE HOLLY TERRACE, LAKE CITY, FL 32025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2158477310 2020-04-29 0491 PPP 697 SE HOLLY TER, LAKE CITY, FL, 32025-8298
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LAKE CITY, COLUMBIA, FL, 32025-8298
Project Congressional District FL-03
Number of Employees 1
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8369.63
Forgiveness Paid Date 2021-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State