Entity Name: | O'REILLY-GIBBS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
O'REILLY-GIBBS, 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: | 07 Sep 1995 (30 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P95000069814 |
FEI/EIN Number |
593344614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 562 KINGSLEY AVE, ORANGE PARK, FL, 32073, US |
Mail Address: | 2548 STERLING OAKS, ORANGE PARK, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBBS KATHLEEN M | President | 2548 STERLING OAKS COURT, ORANGE PARK, FL, 32073 |
GIBBS KATHLEEN M | Director | 2548 STERLING OAKS COURT, ORANGE PARK, FL, 32073 |
GIBBS CHARLES | Vice President | 2548 STERLING OAKS COURT, ORANGE PARK, FL, 32073 |
GIBBS CHARLES | Director | 2548 STERLING OAKS COURT, ORANGE PARK, FL, 32073 |
GIBBS CHARLES | Secretary | 2548 STERLING OAKS COURT, ORANGE PARK, FL, 32073 |
GIBBS JASON C | Director | 2548 STERLING OAKS CT., ORANGE PARK, FL, 32073 |
O'REILLY TIM | Agent | 590 THORNWOOD LANE, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2014-12-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-11 | 562 KINGSLEY AVE, ORANGE PARK, FL 32073 | - |
AMENDMENT | 2003-11-13 | - | - |
CHANGE OF MAILING ADDRESS | 1998-05-01 | 562 KINGSLEY AVE, ORANGE PARK, FL 32073 | - |
REGISTERED AGENT NAME CHANGED | 1998-05-01 | O'REILLY, TIM | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-01 | 590 THORNWOOD LANE, ORANGE PARK, FL 32073 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-04-07 |
Amendment | 2014-12-29 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-03-15 |
ANNUAL REPORT | 2011-02-23 |
ANNUAL REPORT | 2010-06-17 |
ANNUAL REPORT | 2009-06-17 |
ANNUAL REPORT | 2008-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State