Search icon

GIBARITO DISTRIBUTORS, CORP. - Florida Company Profile

Company Details

Entity Name: GIBARITO DISTRIBUTORS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIBARITO DISTRIBUTORS, CORP. 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 May 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000078964
FEI/EIN Number 550868465

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

Address: 4805 EAST 10TH AVENUE, HIALEAH, FL, 33013
Mail Address: 4805 E 10 AVE, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA TORRE FRANCISCA President 4805 EAST 10TH AVENUE, HIALEAH, FL, 33013
DE LA TORRE FRANCISCA Treasurer 4805 EAST 10TH AVENUE, HIALEAH, FL, 33013
DE LA TORRE FRANCISCA Agent 4805 E 10TH AVENUE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-10-26 - -
REGISTERED AGENT NAME CHANGED 2017-10-26 DE LA TORRE, FRANCISCA -
REGISTERED AGENT ADDRESS CHANGED 2017-10-26 4805 E 10TH AVENUE, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2014-04-10 4805 EAST 10TH AVENUE, HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 4805 EAST 10TH AVENUE, HIALEAH, FL 33013 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000394138 TERMINATED 1000000827650 DADE 2019-05-28 2039-06-05 $ 2,984.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Off/Dir Resignation 2017-10-26
Amendment 2017-10-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State