Search icon

GULF STREAM FRUIT COMPANY - Florida Company Profile

Company Details

Entity Name: GULF STREAM FRUIT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF STREAM FRUIT COMPANY 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: 14 Oct 1960 (65 years ago)
Date of dissolution: 23 Nov 1998 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Nov 1998 (26 years ago)
Document Number: 241150
FEI/EIN Number 596082038

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

Address: 1112 7TH AVENUE, MONROE, WI, 53566, US
Mail Address: 1112 7TH AVENUE, MONROE, WI, 53566, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUBLY RAYMOND R., JR. President 1112-7TH AVE, MONROE, WI
KUBLY RAYMOND R., JR. Director 1112-7TH AVE, MONROE, WI
SCHWAGER, KURT Director 1112-7TH AVE, MONROE, WI
KUBLY, FORREST L. Director 1112 7TH AVE, MONROE, WI
RAMSEY, JAMES L. Secretary 1112 7TH AVE, MONROE, WI
RAMSEY, JAMES L. Treasurer 1112 7TH AVE, MONROE, WI
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-01 1112 7TH AVENUE, MONROE, WI 53566 -
CHANGE OF MAILING ADDRESS 1994-04-01 1112 7TH AVENUE, MONROE, WI 53566 -
REGISTERED AGENT NAME CHANGED 1992-05-05 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-05-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Voluntary Dissolution 1998-11-23
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State