Search icon

GIBCO ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: GIBCO ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIBCO ENTERPRISES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jul 2016 (9 years ago)
Date of dissolution: 15 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2023 (2 years ago)
Document Number: P16000063626
FEI/EIN Number 81-3406127

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

Address: 38 Silver Creek Place, Saint Augustine, FL, 32095, US
Mail Address: 38 Silver Creek Place, Saint Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON DONNELL D President 38 SILVER CREEK PL, ST AUGUSTINE, FL, 32095
Gibson DeWayne D Treasurer 38 Silver Creek Pl, St Augustine, FL, 32095
GIBSON DONNELL D Agent 38 Silver Creek Place, Saint Augustine, FL, 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000039762 METICULOUS NAILS EXPIRED 2019-03-27 2024-12-31 - 10550 OLD ST AUGUSTINE RD #23, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 38 Silver Creek Place, Saint Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2021-04-15 38 Silver Creek Place, Saint Augustine, FL 32095 -
REGISTERED AGENT NAME CHANGED 2021-04-15 GIBSON, DONNELL D -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 38 Silver Creek Place, Saint Augustine, FL 32095 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000253237 TERMINATED 1000000954816 DUVAL 2023-05-26 2033-06-02 $ 794.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-15
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-29
Domestic Profit 2016-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1124807702 2020-05-01 0491 PPP 10550 OLD SAINT AUGUSTINE RD STE 23, JACKSONVILLE, FL, 32257
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32257-1000
Project Congressional District FL-05
Number of Employees 4
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25255.21
Forgiveness Paid Date 2021-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State