Search icon

GIBSON MCDONALD FURNITURE COMPANY OF MIDDLEBURG, INC. - Florida Company Profile

Company Details

Entity Name: GIBSON MCDONALD FURNITURE COMPANY OF MIDDLEBURG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIBSON MCDONALD FURNITURE COMPANY OF MIDDLEBURG, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Sep 1995 (30 years ago)
Document Number: P95000073794
FEI/EIN Number 582205517

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

Address: 2761 BLANDING BLVD., MIDDLEBURG, FL, 32050
Mail Address: PO Box 1848, Waycross, GA, 31502, US
ZIP code: 32050
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URS AGENTS, LLC Agent -
Gibson Edward R Chief Executive Officer PO Box 1848, Waycross, GA, 31502
GIBSON MARK T Chief Financial Officer PO BOX 1848, WAYCROSS, GA, 315021848
GAY SARAH G Secretary 395 BONNEYMAN ROAD, BLACKSHEAR, GA, 31516

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-05-01 2761 BLANDING BLVD., MIDDLEBURG, FL 32050 -
REGISTERED AGENT NAME CHANGED 2017-04-20 URS Agents, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 3458 Lakeshore Drive, Tallahassee, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-02 2761 BLANDING BLVD., MIDDLEBURG, FL 32050 -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State