Entity Name: | GIBSON'S VINYL PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GIBSON'S VINYL PRODUCTS, 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: | 11 Jan 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P06000005590 |
FEI/EIN Number |
204084043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2606 CENTENNIAL PLACE, TALLAHASSEE, FL, 32308 |
Address: | 1541 SOUTH ADAMS STREET, TALLAHASSEE, FL, 32301 |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBSON DAVID M | President | 1541 SOUTH ADAMS STREET, TALLAHASSEE, FL, 32301 |
GILBERT MATTHEW H | Agent | 2606 CENTENNIAL PLACE, TALLAHASSEE, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-02-09 | GILBERT, MATTHEW HCPA | - |
CHANGE OF MAILING ADDRESS | 2009-02-05 | 1541 SOUTH ADAMS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-05 | 2606 CENTENNIAL PLACE, TALLAHASSEE, FL 32308 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000177460 | LAPSED | 2012 CA 003057 | 2ND JUDICIAL, LEON COUNTY | 2012-11-20 | 2018-01-18 | $51,277.11 | KAYCAN LTD., 402 BOYER CIRCLE, WILLISTON, VERMONT 05495 |
J12000461452 | LAPSED | 2012 CA 004097 MB AH | PALM BEACH COUNTY CIRUIT CIVIL | 2012-05-14 | 2017-05-31 | $37,956.77 | TOWN & COUNTRY INDUSTRIES, 400 WEST MCNABB RD., FT. LAUDERDALE, FL 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-02-17 |
ANNUAL REPORT | 2011-02-09 |
ANNUAL REPORT | 2010-02-04 |
ANNUAL REPORT | 2009-02-05 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-05-31 |
Domestic Profit | 2006-01-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State