Entity Name: | GULF ABSTRACT & TITLE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF ABSTRACT & TITLE 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: | 18 Oct 1956 (69 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | 196913 |
FEI/EIN Number |
590785321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PO BOX 1877, FT. MYERS, FL, 33901, US |
Mail Address: | PO BOX 1877, FT. MYERS, FL, 33901, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROOSA RICHARD V | President | 1714 CAPE CORAL PKWY., CAPE CORAL, FL |
BUCKLEY STEPHEN | Secretary | 2201 MAIN STREET, FT MYERS, FL |
BUCKLEY STEPHEN | Treasurer | 2201 MAIN STREET, FT MYERS, FL |
JOHNSON SAMUEL V | Vice President | 2229 FIRST STREET, FT MYERS, FL |
HARRISON SIMON N | Director | 1802 COLONIAL BLVD., FT. MYERS, FL |
BRETT JAY | Director | 2121 WEST 1ST ST., FT MYERS, FL |
SIMPSON JOE V | Director | 1619 JACKSON ST., FT MYERS, FL |
GREEN CHARLES F | Agent | 1307 PLUMOSA DR., FT. MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-12-03 | 1307 PLUMOSA DR., FT. MYERS, FL 33901 | - |
REINSTATEMENT | 1997-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1994-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-05-13 | PO BOX 1877, FT. MYERS, FL 33901 | - |
CHANGE OF MAILING ADDRESS | 1993-05-13 | PO BOX 1877, FT. MYERS, FL 33901 | - |
Name | Date |
---|---|
REINSTATEMENT | 1997-12-03 |
ANNUAL REPORT | 1996-09-16 |
ANNUAL REPORT | 1995-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State