Search icon

J.M. GIBSON MECHANICAL, INC.

Company Details

Entity Name: J.M. GIBSON MECHANICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Aug 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Aug 2013 (12 years ago)
Document Number: P06000110055
FEI/EIN Number 03-0601836
Address: 924 S. Carob Point, Inverness, FL, 34450, US
Mail Address: PO Box 1016, Inverness, FL, 34451, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J.M. GIBSON MECHANICAL INC 401K PLAN 2023 030601836 2024-05-24 J.M. GIBSON MECHANICAL, INC 76
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-02-01
Business code 238220
Sponsor’s telephone number 3522209064
Plan sponsor’s address 924 S CAROB PT, INVERNESS, FL, 34450

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing ALIBET RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
J.M. GIBSON MECHANICAL INC 401K PLAN 2022 030601836 2023-05-26 J.M. GIBSON MECHANICAL, INC 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-02-01
Business code 238220
Sponsor’s telephone number 3522209064
Plan sponsor’s address 924 S CAROB PT, INVERNESS, FL, 34450

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing ALIBET RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
J.M. GIBSON MECHANICAL INC 401K PLAN 2021 030601836 2022-06-16 J.M. GIBSON MECHANICAL, INC 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-02-01
Business code 238220
Sponsor’s telephone number 3522209064
Plan sponsor’s address 924 S CAROB PT, INVERNESS, FL, 34450

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing MAILIS GONZALEZ
Valid signature Filed with authorized/valid electronic signature
J.M. GIBSON MECHANICAL INC 401K PLAN 2020 030601836 2021-06-02 J.M. GIBSON MECHANICAL, INC 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-02-01
Business code 238220
Sponsor’s telephone number 3522209064
Plan sponsor’s address 924 S CAROB PT, INVERNESS, FL, 34450

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing CRYSTAL GIBSON
Valid signature Filed with authorized/valid electronic signature
J.M. GIBSON MECHANICAL INC 401K PLAN 2019 030601836 2021-01-19 J.M. GIBSON MECHANICAL, INC 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-02-01
Business code 238220
Sponsor’s telephone number 3522209064
Plan sponsor’s address 924 S CAROB PT, INVERNESS, FL, 34450

Signature of

Role Plan administrator
Date 2021-01-19
Name of individual signing CRYSTAL GIBSON
Valid signature Filed with authorized/valid electronic signature
J.M. GIBSON MECHANICAL INC 401K PLAN 2019 030601836 2020-10-13 J.M. GIBSON MECHANICAL, INC 0
Three-digit plan number (PN) 002
Effective date of plan 2019-02-01
Business code 238220
Sponsor’s telephone number 3522209064
Plan sponsor’s address 924 S CAROB PT, INVERNESS, FL, 34450

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing CRYSTAL GIBSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Gibson Crystal L Agent 924 S. Carob Point, Inverness, FL, 34450

President

Name Role Address
Gibson Joseph M President PO Box 1016, Inverness, FL, 34451

Vice President

Name Role Address
Gibson Crystal L Vice President PO Box 1016, Inverness, FL, 34451

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-12-22 924 S. Carob Point, Inverness, FL 34450 No data
REGISTERED AGENT NAME CHANGED 2022-12-22 Gibson, Crystal L No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-22 924 S. Carob Point, Inverness, FL 34450 No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-20 924 S. Carob Point, Inverness, FL 34450 No data
AMENDMENT 2013-08-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
STATEMENT OF FACT 2023-01-04
AMENDED ANNUAL REPORT 2022-12-22
AMENDED ANNUAL REPORT VOIDED 2022-12-21
AMENDED ANNUAL REPORT VOIDED 2022-12-20
AMENDED ANNUAL REPORT VOIDED 2022-12-19
AMENDED ANNUAL REPORT 2022-12-17
AMENDED ANNUAL REPORT VOIDED 2022-12-16
ANNUAL REPORT 2022-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State