Entity Name: | GIBSON HOME BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GIBSON HOME BUILDERS, 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 Oct 1990 (35 years ago) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | S03887 |
FEI/EIN Number |
593090350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7107 CLASSIC CT, NAVARRE, FL, 32566 |
Mail Address: | 7107 CLASSIC CT, NAVARRE, FL, 32566 |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBSON, HARRY T. | Director | 7107 CLASSIC CT., NAVARRE, FL |
GIBSON, SHERRY A. | Director | 7107 CLASSIC CT., NAVARRE, FL |
MOORHEAD, STEPHEN R. | Agent | 4300 BAYOU BLVD, PENSACOLA, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-05-01 | 4300 BAYOU BLVD, SUITE 12 & 13, PENSACOLA, FL 32503 | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-10-07 | 7107 CLASSIC CT, NAVARRE, FL 32566 | - |
CHANGE OF MAILING ADDRESS | 1992-10-07 | 7107 CLASSIC CT, NAVARRE, FL 32566 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State