Search icon

JOHN & DEBORAH GIBES, P.A.

Company Details

Entity Name: JOHN & DEBORAH GIBES, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Aug 2008 (17 years ago)
Document Number: P08000073202
FEI/EIN Number 35-2344113
Address: 11240 REVEILLE ROAD, COOPER CITY, FL 33026
Mail Address: 11240 REVEILLE ROAD, COOPER CITY, FL 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Gibes, Deborah Agent 11240 Reveille Rd., Cooper City, FL 33026

President

Name Role Address
GIBES, JOHN T President 11240 REVEILLE ROAD, COOPER CITY, FL 33026

Vice President

Name Role Address
GIBES, DEBORAH Vice President 11240 REVEILLE ROAD, COOPER CITY, FL 33026

Secretary

Name Role Address
GIBES, DEBORAH Secretary 11240 REVEILLE ROAD, COOPER CITY, FL 33026

Director

Name Role Address
GIBES, DEBORAH Director 11240 REVEILLE ROAD, COOPER CITY, FL 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-22 Gibes, Deborah No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-22 11240 Reveille Rd., Cooper City, FL 33026 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000556318 ACTIVE 1000000938333 BROWARD 2022-12-07 2032-12-14 $ 864.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000091007 TERMINATED 1000000813610 BROWARD 2019-01-30 2029-02-06 $ 782.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-18

Date of last update: 24 Feb 2025

Sources: Florida Department of State