Search icon

JEFF GIBBS TEAK DECK REPAIRS, INC.

Company Details

Entity Name: JEFF GIBBS TEAK DECK REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2021 (3 years ago)
Document Number: P10000085836
FEI/EIN Number 900630360
Address: 271 SW 33 ST, FT LAUDERDALE, FL, 33315, US
Mail Address: 271 SW 33 ST, FT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEFF GIBBS TEAK DECK REPAIRS 401(K) PLAN 2023 900630360 2024-05-29 JEFF GIBBS TEAK DECK REPAIRS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-08-01
Business code 336610
Sponsor’s telephone number 9546483300
Plan sponsor’s address 271 SW 33RD ST, FORT LAUDERDALE, FL, 33315

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
JEFF GIBBS TEAK DECK REPAIRS 401(K) PLAN 2022 900630360 2023-06-07 JEFF GIBBS TEAK DECK REPAIRS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-08-01
Business code 336610
Sponsor’s telephone number 9546483300
Plan sponsor’s address 2264 SW 34TH WAY, FORT LAUDERDALE, FL, 33312

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Gibbs Trevor A Agent 729 NW 29th CT, Wilton Manors, FL, 33311

President

Name Role Address
Gibbs Trevor A President 729 NW 29th CT, Wilton Manors, FL, 33311

Officer

Name Role Address
Gibbs Jeffery A Officer 2264 sw 34th way, fort lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 729 NW 29th CT, Wilton Manors, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 271 SW 33 ST, FT LAUDERDALE, FL 33315 No data
CHANGE OF MAILING ADDRESS 2022-03-08 271 SW 33 ST, FT LAUDERDALE, FL 33315 No data
REINSTATEMENT 2021-10-28 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-28 Gibbs, Trevor Alan No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-10-28
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State