Search icon

MICHAEL T GIBBONS MD PA - Florida Company Profile

Company Details

Entity Name: MICHAEL T GIBBONS MD PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL T GIBBONS MD PA is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Sep 2008 (17 years ago)
Document Number: P08000086426
FEI/EIN Number 263388973

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

Address: 56 BLUE HOLE COURT, SAINT JOHNS, FL, 32259, US
Mail Address: 56 BLUE HOLE COURT, SAINT JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBBONS MICHAEL TMD Chief Executive Officer 56 BLUE HOLE COURT, SAINT JOHNS, FL, 32259
GIBBONS MICHAEL TMD Agent 56 BLUE HOLE COURT, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-12 GIBBONS, MICHAEL T., MD -
CHANGE OF PRINCIPAL ADDRESS 2017-06-28 56 BLUE HOLE COURT, SAINT JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2017-06-28 56 BLUE HOLE COURT, SAINT JOHNS, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-28 56 BLUE HOLE COURT, SAINT JOHNS, FL 32259 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-19
Reg. Agent Change 2017-06-28
ANNUAL REPORT 2017-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State