Search icon

FRANK GIBISER ALUMINUM & CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: FRANK GIBISER ALUMINUM & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK GIBISER ALUMINUM & 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: 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: 17 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000140565
FEI/EIN Number 743168843

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

Address: 7660 SE 59TH COURT, 107, OCALA, FL, 34472
Mail Address: 7660 SE 59TH COURT, 107, OCALA, FL, 34472
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBISER FRANK I President 3 REDWOOD TRACE COURT, OCALA, FL, 34472
GIBISER FRANK J Vice President 3 REDWOOD TRACE COURT, OCALA, FL, 34472
FYE DEBI A Chief Financial Officer 5 REDWOOD TRACE COURT, OCALA, FL, 34472
GIBISER FRANK I Agent 7660 SE 59TH COURT, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-09-22 GIBISER, FRANK III -
CHANGE OF PRINCIPAL ADDRESS 2008-09-05 7660 SE 59TH COURT, 107, OCALA, FL 34472 -
CHANGE OF MAILING ADDRESS 2008-09-05 7660 SE 59TH COURT, 107, OCALA, FL 34472 -
REGISTERED AGENT ADDRESS CHANGED 2008-09-05 7660 SE 59TH COURT, 107, OCALA, FL 34472 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001227064 LAPSED 08-39827-J HILLSBOROUGH CTY. CT. 2009-05-19 2014-06-08 $6,406.93 ALUMINUM SERVICE, INC., 2021 N. 40TH ST., TAMPA, FL 33605

Documents

Name Date
ANNUAL REPORT 2008-09-22
ANNUAL REPORT 2008-09-05
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-29
Domestic Profit 2003-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State