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. |
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 |
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 |
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. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEVE GIBSON VS DEPARTMENT OF REVENUE | 2D2022-0305 | 2022-01-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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