Search icon

GNIRBES, INC. - Florida Company Profile

Company Details

Entity Name: GNIRBES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GNIRBES, 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: 25 Oct 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P99000094525
FEI/EIN Number 651072350

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

Address: 330 US 27 NORTH, SUITE 2, SEBRING, FL, 33870
Mail Address: 330 US 27 NORTH, SUITE 2, SEBRING, FL, 33870
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARABEL STEVE President 3104 SUNRISE DRIVE, SEBRING, FL, 33872
MARABEL STEVE Agent 3104 SUNRISE DRIVE, SEBRING, FL, 33872

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 330 US 27 NORTH, SUITE 2, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2009-03-23 330 US 27 NORTH, SUITE 2, SEBRING, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 3104 SUNRISE DRIVE, SEBRING, FL 33872 -
REGISTERED AGENT NAME CHANGED 2001-05-17 MARABEL, STEVE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001072921 TERMINATED 1000000696979 HIGHLANDS 2015-10-26 2035-12-04 $ 2,110.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J15000689592 TERMINATED 1000000682290 HIGHLANDS 2015-06-15 2035-06-17 $ 1,136.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J11000199021 LAPSED 502010CA017446XXXMBAF FIFTEENTH JUDICIAL CIRCUIT 2011-03-21 2016-03-31 $29,175.51 ROSEN & WINIG, 2925 PGA BLVD., SUITE 100, PALM BEACH GARDENS, FL 33410

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State