Search icon

GUY D. GIBBONS INC. - Florida Company Profile

Company Details

Entity Name: GUY D. GIBBONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUY D. GIBBONS 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: 01 Apr 1999 (26 years ago)
Date of dissolution: 13 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2015 (10 years ago)
Document Number: P99000031133
FEI/EIN Number 650905729

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

Address: 1463 SE 8TH COURT, DEERFIELD BEACH, FL, 33441
Mail Address: 1463 SE 8TH COURT, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meinecke Ruth L Director 1463 SE 8TH COURT, DEERFIELD BEACH, FL, 33441
Meinecke Ruth L Agent 1463 SE 8TH COURT, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000034550 GDG INC. EXPIRED 2012-04-11 2017-12-31 - 1463 SE 8TH COURT, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-13 - -
REGISTERED AGENT NAME CHANGED 2014-01-02 Meinecke, Ruth L. -
REINSTATEMENT 2012-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Voluntary Dissolution 2015-04-13
ANNUAL REPORT 2014-01-02
AMENDED ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2013-03-20
REINSTATEMENT 2012-04-09
Domestic Profit 1999-04-01

Date of last update: 01 May 2025

Sources: Florida Department of State