Search icon

DISPLAYS CO. - Florida Company Profile

Company Details

Entity Name: DISPLAYS CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISPLAYS CO. 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: 21 Feb 1996 (29 years ago)
Date of dissolution: 27 Jun 2000 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Jun 2000 (25 years ago)
Document Number: P96000016603
FEI/EIN Number 593369467

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

Address: 815 N 26TH ST, TAMPA, FL, 33605
Mail Address: 815 N 26TH ST, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBBONS THOMAS F President 2001 ELYRIA AVE., LORAIN, OH, 44052
GIBBONS CHERYL M Secretary 2001 ELYRIA AVE., LORAIN, OH, 44052
GIBBONS CHERYL M Treasurer 2001 ELYRIA AVE., LORAIN, OH, 44052
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
MERGER 2000-06-27 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F00000003916. MERGER NUMBER 100000030741
CHANGE OF PRINCIPAL ADDRESS 1999-07-21 815 N 26TH ST, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 1999-07-21 815 N 26TH ST, TAMPA, FL 33605 -
AMENDMENT 1999-02-22 - -
AMENDMENT 1997-07-18 - -

Documents

Name Date
Merger Sheet 2000-08-02
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-07-21
Amendment 1999-02-22
ANNUAL REPORT 1998-05-19
AMENDMENT 1997-07-18
ANNUAL REPORT 1997-05-01
DOCUMENTS PRIOR TO 1997 1996-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State