Search icon

JEFFREY STUART GIBSON, INC.

Company Details

Entity Name: JEFFREY STUART GIBSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P08000021657
FEI/EIN Number 262071877
Address: 1225 BONITA CT. NE, PALM BAY, FL, 32905, US
Mail Address: 1225 BONITA CT. NE, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GIBSON JEFFREY S. Agent 1225 BONITA CT. NE, PALM BAY, FL, 32905

Director

Name Role Address
GIBSON JEFFREY S. Director 1225 BONITA CT. NE, PALM BAY, FL, 32905

President

Name Role Address
GIBSON JEFFREY S. President 1225 BONITA CT. NE, PALM BAY, FL, 32905

Secretary

Name Role Address
GIBSON JEFFREY S. Secretary 1225 BONITA CT. NE, PALM BAY, FL, 32905

Treasurer

Name Role Address
GIBSON JEFFREY S. Treasurer 1225 BONITA CT. NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-26 1225 BONITA CT. NE, PALM BAY, FL 32905 No data
CHANGE OF MAILING ADDRESS 2016-02-26 1225 BONITA CT. NE, PALM BAY, FL 32905 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-26 1225 BONITA CT. NE, PALM BAY, FL 32905 No data

Documents

Name Date
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State