Search icon

GIBBS TILE, INC. - Florida Company Profile

Company Details

Entity Name: GIBBS TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIBBS TILE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000133338
FEI/EIN Number 542134417

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

Address: 746 Avenue O SW, WINTER HAVEN, FL, 33880, US
Mail Address: 746 Avenue O SW, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBBS DENNIS Director 746 Avenue O SW, WINTER HAVEN, FL, 33880
GIBBS DENNIS R Agent 746 Avenue O SW, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-30 746 Avenue O SW, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2014-03-30 746 Avenue O SW, WINTER HAVEN, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-30 746 Avenue O SW, WINTER HAVEN, FL 33880 -
REGISTERED AGENT NAME CHANGED 2010-04-07 GIBBS, DENNIS RA -

Documents

Name Date
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-07-09
Off/Dir Resignation 2013-02-21
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-08-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State