Entity Name: | GIBBS SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GIBBS SUPPLY, 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: | 18 Nov 2005 (19 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P05000153646 |
FEI/EIN Number |
203811582
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11630 COLUMBIA PARK DRIVE EAST, SUITE 4, JACKSONVILLE, FL, 32258 |
Mail Address: | 1309 ST. JOHNS BLUFF ROAD, SUITE 4, JAKCSONVILLE, FL, 32225 |
ZIP code: | 32258 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAY JOSEPH H | President | 1309 ST JOHNS BLVD RD #4, JACKSONVILLE, FL, 32225 |
DAY JOSEPH H | Treasurer | 1309 ST JOHNS BLVD RD #4, JACKSONVILLE, FL, 32225 |
DAY JOSEPH H | Director | 1309 ST JOHNS BLVD RD #4, JACKSONVILLE, FL, 32225 |
GIBBS ERIC J | Director | 10323 SEQUOYA DRIVE, JACKSONVILLE, FL, 32257 |
GIBBS ERIC J | Vice President | 10323 SEQUOYA DRIVE, JACKSONVILLE, FL, 32257 |
GIBBS ATHEN M | Secretary | 10323 SEQUOYA DRIVE, JACKSONVILLE, FL, 32257 |
GIBBS ATHEN M | Director | 10323 SEQUOYA DRIVE, JACKSONVILLE, FL, 32257 |
CLEAVELAND & ADAIR PLC | Agent | 1309-105 ST JOHNS BLUFF RD N, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2009-10-09 | - | - |
CHANGE OF MAILING ADDRESS | 2009-10-09 | 11630 COLUMBIA PARK DRIVE EAST, SUITE 4, JACKSONVILLE, FL 32258 | - |
REGISTERED AGENT NAME CHANGED | 2009-08-19 | CLEAVELAND & ADAIR PLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-19 | 1309-105 ST JOHNS BLUFF RD N, JACKSONVILLE, FL 32225 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-23 | 11630 COLUMBIA PARK DRIVE EAST, SUITE 4, JACKSONVILLE, FL 32258 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002191137 | LAPSED | 07-CA-008321 | CIRCUIT COURT, DUVAL COUNTY | 2009-06-02 | 2014-10-27 | $26,130.00 | LEONARD F. GRAHAM, 11111-70 SAN JOSE BLVD., UNIT 284, JACKSONVILLE, FLORIDA 32223 |
Name | Date |
---|---|
Amendment | 2009-10-09 |
Reg. Agent Change | 2009-08-19 |
ADDRESS CHANGE | 2009-07-23 |
Off/Dir Resignation | 2009-07-16 |
Reg. Agent Resignation | 2009-07-16 |
ANNUAL REPORT | 2009-03-23 |
Off/Dir Resignation | 2009-03-09 |
ANNUAL REPORT | 2008-02-12 |
ANNUAL REPORT | 2007-03-09 |
ANNUAL REPORT | 2006-05-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State