Search icon

JENNIFER A. GIBSON DVM PA - Florida Company Profile

Company Details

Entity Name: JENNIFER A. GIBSON DVM PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENNIFER A. GIBSON DVM PA 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: 13 Jul 1998 (27 years ago)
Date of dissolution: 13 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: P98000061516
FEI/EIN Number 593521446

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

Address: 8429 Auburn Rise Ct, Land O Lakes, FL, 34638, US
Mail Address: 8429 Auburn Rise Ct, Land O Lakes, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON JENNIFER A President 8429 Auburn Rise Ct, Land O Lakes, FL, 34638
RODRIGUEZ JOSE A Agent 777 BRICKELL AVENUE SUITE 950, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 8429 Auburn Rise Ct, Land O Lakes, FL 34638 -
CHANGE OF MAILING ADDRESS 2018-03-05 8429 Auburn Rise Ct, Land O Lakes, FL 34638 -
AMENDMENT AND NAME CHANGE 2013-05-21 JENNIFER A. GIBSON DVM PA -
NAME CHANGE AMENDMENT 2006-01-25 JENNIFER A. BRUST DVM PA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-13
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8048077206 2020-04-28 0455 PPP 8429 Auburn Rise Ct, Land O Lakes, FL, 34638
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 20214
Servicing Lender Name Farmers State Bank of Alto Pass, Illinois
Servicing Lender Address 55 N Elm St, ALTO PASS, IL, 62905-2034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Land O Lakes, PASCO, FL, 34638-0001
Project Congressional District FL-12
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 20214
Originating Lender Name Farmers State Bank of Alto Pass, Illinois
Originating Lender Address ALTO PASS, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20971.53
Forgiveness Paid Date 2021-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State