Search icon

GLEISON TIBAU ALVES, INC. - Florida Company Profile

Company Details

Entity Name: GLEISON TIBAU ALVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLEISON TIBAU ALVES, INC. 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: 09 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: P11000014142
FEI/EIN Number 274892958

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

Address: 5601 NW 43rd WAY, COCONUT CREEK, FL, 33073, US
Mail Address: 5601 NW 43rd WAY, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVES GLEISON T President 5601 NW 43rd WAY, COCONUT CREEK, FL, 33073
ALVES GLEISON T Agent 5601 NW 43rd WAY, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 ALVES, GLEISON TIBAU -
REINSTATEMENT 2022-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 5601 NW 43rd WAY, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2015-03-11 5601 NW 43rd WAY, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-11 5601 NW 43rd WAY, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-06
REINSTATEMENT 2022-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-28

Date of last update: 01 May 2025

Sources: Florida Department of State