Search icon

STEVE GIBSON, INC. - Florida Company Profile

Company Details

Entity Name: STEVE GIBSON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

STEVE GIBSON, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 12 Nov 1992 (32 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P92000003784
FEI/EIN Number 59-3149811

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

Address: 2323 CURLEW RD, STE 2C, DUNEDIN, FL 34698
Mail Address: 2323 CURLEW RD, STE 2C, DUNEDIN, FL 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON, STEPHEN K Agent 2323 CURLEW RD, STE 2C, DUNEDIN, FL 34698
GIBSON, STEPHEN K President 1544 MORNING ROSE PLACE, TRINITY, FL 34655
GIBSON, STEPHEN K Secretary 1544 MORNING ROSE PLACE, TRINITY, FL 34655
GIBSON, STEPHEN K Treasurer 1544 MORNING ROSE PLACE, TRINITY, FL 34655
GIBSON, STEPHEN K Director 1544 MORNING ROSE PLACE, TRINITY, FL 34655
GIBSON, KATHY A VP D 1544 MORNING ROSE PLACE, TRINITY, FL 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2009-06-04 STEVE GIBSON, INC. -
REGISTERED AGENT NAME CHANGED 2004-02-20 GIBSON, STEPHEN K -
REGISTERED AGENT ADDRESS CHANGED 2004-02-20 2323 CURLEW RD, STE 2C, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-24 2323 CURLEW RD, STE 2C, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2002-04-24 2323 CURLEW RD, STE 2C, DUNEDIN, FL 34698 -
NAME CHANGE AMENDMENT 1999-05-20 SUNDIAL ADVISORY GROUP, INC. -

Court Cases

Title Case Number Docket Date Status
STEVE GIBSON VS DEPARTMENT OF REVENUE 2D2022-0305 2022-01-31 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
2000446341

Parties

Name STEVE GIBSON, INC.
Role Appellant
Status Active
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G.

Docket Entries

Docket Date 2022-02-16
Type Notice
Subtype Notice
Description Notice ~ TO THE COURT
On Behalf Of STEVE GIBSON
Docket Date 2022-03-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, BLACK, AND LABRIT
Docket Date 2022-04-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-03-24
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed based on appellant's failure to satisfy this court's January 31, 2022, fee order.
Docket Date 2022-03-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's January 31, 2022, and February 16, 2022, orders to show cause are hereby discharged.
Docket Date 2022-03-03
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ FINAL ADMINISTRATIVE SUPPORT ORDER - PS STEVE GIBSON
On Behalf Of STEVE GIBSON
Docket Date 2022-02-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2022-02-16
Type Order
Subtype Order
Description Miscellaneous Order ~ *DISCHARGED-SEE 3/9/22 ORDER.*Appellant's filing docketed February 16, 2022, does not satisfy this court's January 31, 2022, order to show cause. Appellant has provided two pages of a "Proposed Administrative Support Order." If a final order has been entered, Appellant shall provide a copy of the final order within fifteen days from the date of this order. If Appellant is challenging the proposed support order, he shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
Docket Date 2022-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEVE GIBSON
Docket Date 2022-01-31
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ *DISCHARGED-SEE 3/9/22 ORDER.*
Docket Date 2022-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEVE GIBSON
Docket Date 2022-01-31
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-03-26
Name Change 2009-06-04
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State