Search icon

GIBSON GREETINGS, INC. - Florida Company Profile

Company Details

Entity Name: GIBSON GREETINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 27 Sep 1985 (40 years ago)
Date of dissolution: 24 May 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 May 2007 (18 years ago)
Document Number: P07562
FEI/EIN Number 521242761

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

Address: ONE AMERICAN ROAD, CLEVELAND, OH, 44144, US
Mail Address: ONE AMERICAN ROAD, ATTN: TAX DEPT, CLEVELAND, OH, 44144, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WEISS ZEV President ONE AMERICAN ROAD, CLEVELAND, OH, 44144
WEISS ZEV Director ONE AMERICAN ROAD, CLEVELAND, OH, 44144
WEISS ERWIN Vice President ONE AMERICAN ROAD, CLEVELAND, OH, 44144
STEINBERG GREGORY Treasurer ONE AMERICAN ROAD, CLEVELAND, OH, 44144
KILBANE, ESQ CATHERINE Secretary ONE AMERICAN ROAD, CLEVELAND, OH, 44144
CIPOLLONE JOSEPH Vice President ONE AMERICAN ROAD, CLEVELAND, OH, 44144
SMITH STEPHEN Vice President ONE AMERICAN ROAD, CLEVELAND, OH, 44144

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-05-24 - -
CHANGE OF MAILING ADDRESS 2007-01-29 ONE AMERICAN ROAD, CLEVELAND, OH 44144 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-11 ONE AMERICAN ROAD, CLEVELAND, OH 44144 -
AMENDMENT 1986-05-28 - -
EVENT CONVERTED TO NOTES 1985-10-08 - -

Documents

Name Date
Withdrawal 2007-05-24
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-05-11
Reg. Agent Change 2000-08-29
ANNUAL REPORT 2000-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State