Search icon

DALE GIBSON CARPENTRY, INC. - Florida Company Profile

Company Details

Entity Name: DALE GIBSON CARPENTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DALE GIBSON CARPENTRY, 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: 11 Feb 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000012317
FEI/EIN Number 650467849

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

Address: 15429 86TH ROAD N, LOXAHATCHEE, FL, 33470, US
Mail Address: 15429 86TH RD N, LOXAHATCHEE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON DALE Director 15429 86TH RD N, LOXAHATCHEE, FL
GIBSON JAMIE Secretary 15429 86TH ROAD NORTH, LOXAHATCHEE, FL, 33470
GIBSON DALE Agent 15429 86TH ROAD N, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-12 15429 86TH ROAD N, LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 1998-05-12 15429 86TH ROAD N, LOXAHATCHEE, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-06 15429 86TH ROAD N, LOXAHATCHEE, FL 33470 -

Documents

Name Date
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-05-24
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-07-08
ANNUAL REPORT 1995-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State