Search icon

GEBBIE'S FOLIAGE CORP. - Florida Company Profile

Company Details

Entity Name: GEBBIE'S FOLIAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEBBIE'S FOLIAGE CORP. 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: 19 Aug 1999 (26 years ago)
Document Number: P99000075518
FEI/EIN Number 593623872

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

Address: 3775 AIRPORT RD N, NAPLES, FL, 34105, US
Mail Address: 3775 AIRPORT RD N, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEBBIE SHEILA President 3775 AIRPORT RD N, NAPLES, FL, 34105
GEBBIE SHEILA P Agent 3775 AIRPORT RD N, NAPLES, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000021245 PLANT CARE BY SHEILA ACTIVE 2018-02-08 2028-12-31 - 3110 10TH AVE SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 3775 AIRPORT RD N, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2024-04-29 3775 AIRPORT RD N, NAPLES, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 3775 AIRPORT RD N, NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2007-05-05 GEBBIE, SHEILA PRES. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State