Search icon

GIBSON MCDONALD FURNITURE COMPANY OF MACCLENNY, INC. - Florida Company Profile

Company Details

Entity Name: GIBSON MCDONALD FURNITURE COMPANY OF MACCLENNY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIBSON MCDONALD FURNITURE COMPANY OF MACCLENNY, 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: 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: 04 Mar 1992 (33 years ago)
Document Number: V20451
FEI/EIN Number 593108002

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

Address: 1468 SOUTH SIXTH STREET, MACCLENNY, FL, 32063
Mail Address: P.O. BOX 1848, WAYCROSS, GA, 31502-1848
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON Edward R Chief Executive Officer PO Box 1848, Waycross, GA, 315021848
GIBSON MARK T Chief Financial Officer 395 Bonneyman Road, Blackshear, GA, 31516
GAY SARAH G Secretary 395 BONNEYMAN ROAD, BLACKSHEAR, GA, 31516
URS AGENTS, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-06-15 3458 Lakeshore Drive, Tallahassee, FL 32312 -
REGISTERED AGENT NAME CHANGED 2015-06-15 URS AGENTS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2005-03-31 1468 SOUTH SIXTH STREET, MACCLENNY, FL 32063 -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-06-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State