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 |
Name | Role | Address |
---|---|---|
GIBSON JEFFREY S. | Agent | 1225 BONITA CT. NE, PALM BAY, FL, 32905 |
Name | Role | Address |
---|---|---|
GIBSON JEFFREY S. | Director | 1225 BONITA CT. NE, PALM BAY, FL, 32905 |
Name | Role | Address |
---|---|---|
GIBSON JEFFREY S. | President | 1225 BONITA CT. NE, PALM BAY, FL, 32905 |
Name | Role | Address |
---|---|---|
GIBSON JEFFREY S. | Secretary | 1225 BONITA CT. NE, PALM BAY, FL, 32905 |
Name | Role | Address |
---|---|---|
GIBSON JEFFREY S. | Treasurer | 1225 BONITA CT. NE, PALM BAY, FL, 32905 |
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 |
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