Entity Name: | BARRY GIBB ENTERTAINMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BARRY GIBB ENTERTAINMENTS, 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: | 08 May 1992 (33 years ago) |
Document Number: | V34916 |
FEI/EIN Number |
650334651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5820 NORTH BAY ROAD, MIAMI BEACH, FL, 33140 |
Mail Address: | 5820 NORTH BAY ROAD, MIAMI BEACH, FL, 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBB BARRY | Director | 5820 NORTH BAY ROAD, MIAMI BEACH, FL, 33140 |
TEICHMAN HARRY TEsq. | Agent | 3111 DELEON, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-24 | 3111 DELEON, UNIT # 3, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-19 | TEICHMAN, HARRY T, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-20 | 5820 NORTH BAY ROAD, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2006-04-20 | 5820 NORTH BAY ROAD, MIAMI BEACH, FL 33140 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State