Search icon

GIBSON WELDING SHEETMETAL & VENT, INC.

Company Details

Entity Name: GIBSON WELDING SHEETMETAL & VENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Jan 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Mar 1997 (28 years ago)
Document Number: P97000004331
FEI/EIN Number 59-3424791
Address: 335 MOUNTAIN DR, DESTIN, FL 32541
Mail Address: 335 MOUNTAIN DR, DESTIN, FL 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
HAUGHT, BRUCE A Agent 543 HARBOR BLVD., STE. 403, DESTIN, FL 32541

President

Name Role Address
GIBSON, DEAN M President 335 MOUNTAIN DR, DESTIN, FL 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-06-09 HAUGHT, BRUCE A No data
REGISTERED AGENT ADDRESS CHANGED 2008-06-09 543 HARBOR BLVD., STE. 403, DESTIN, FL 32541 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-25 335 MOUNTAIN DR, DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 2001-04-25 335 MOUNTAIN DR, DESTIN, FL 32541 No data
NAME CHANGE AMENDMENT 1997-03-31 GIBSON WELDING SHEETMETAL & VENT, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900019873 LAPSED 2008 CC 002488 S OKALOOSA CTY CRT 2008-08-27 2013-10-29 $11300.00 ALVIN & POLLY LEBLANC, 134 OVERLOOK DRIVE, MIRAMAR BEACH, FL 32550

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State