Search icon

P.F. GERBOSI INC. - Florida Company Profile

Company Details

Entity Name: P.F. GERBOSI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.F. GERBOSI 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: 01 Dec 1994 (30 years ago)
Date of dissolution: 08 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2021 (3 years ago)
Document Number: P94000087473
FEI/EIN Number 650547525

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

Address: 768 WILLOWBROOK DR, STE 1004, NAPLES, FL, 34108
Mail Address: 768 WILLOWBROOK DR, STE 1004, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERBOSI PETER F Chairman 768 WILLOWBROOK DR STE 1004, NAPLES, FL, 34108
GERBOSI PETER F President 768 WILLOWBROOK DR STE 1004, NAPLES, FL, 34108
GERBOSI PETER F Agent 768 WILLOWBROOK DR, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-08 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 768 WILLOWBROOK DR, STE 1004, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-24 768 WILLOWBROOK DR, STE 1004, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2002-02-24 768 WILLOWBROOK DR, STE 1004, NAPLES, FL 34108 -

Documents

Name Date
Voluntary Dissolution 2021-12-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State