Search icon

GIBCO ENTERPRISES INC

Company Details

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

Agent

Name Role Address
GIBSON DONNELL D Agent 38 Silver Creek Place, Saint Augustine, FL, 32095

President

Name Role Address
GIBSON DONNELL D President 38 SILVER CREEK PL, ST AUGUSTINE, FL, 32095

Treasurer

Name Role Address
Gibson DeWayne D Treasurer 38 Silver Creek Pl, St 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 No data 10550 OLD ST AUGUSTINE RD #23, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 38 Silver Creek Place, Saint Augustine, FL 32095 No data
CHANGE OF MAILING ADDRESS 2021-04-15 38 Silver Creek Place, Saint Augustine, FL 32095 No data
REGISTERED AGENT NAME CHANGED 2021-04-15 GIBSON, DONNELL D No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 38 Silver Creek Place, Saint Augustine, FL 32095 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State