Search icon

GULF ATLANTIC WAREHOUSE, INC. - Florida Company Profile

Company Details

Entity Name: GULF ATLANTIC WAREHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF ATLANTIC WAREHOUSE, 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: 24 Mar 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2017 (7 years ago)
Document Number: 379190
FEI/EIN Number 591438195

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

Address: 3425 NW 112TH ST, MIAMI, FL, 33167, US
Mail Address: 3425 NW 112TH ST, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE TRAVIS Director 3319 NE 18th St, FT. LAUDERDALE, FL, 33305
GREENE CHAD Vice President 5967 SW 112 LANE, COOPER CITY, FL, 33330
GREENE CHAD Secretary 5967 SW 112 LANE, COOPER CITY, FL, 33330
GREENE CHAD Treasurer 5967 SW 112 LANE, COOPER CITY, FL, 33330
GREENE TRAVIS President 3319 NE 18th St, FT. LAUDERDALE, FL, 33305
GREENE TRAVIS Agent 3322 NE 16th Place, FT. LAUDERDALE, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000164850 ALT LOGISTICS ACTIVE 2020-12-29 2025-12-31 - 3425 NW 112TH ST, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 3322 NE 16th Place, FT. LAUDERDALE, FL 33305 -
AMENDMENT 2017-10-31 - -
REGISTERED AGENT NAME CHANGED 2017-10-31 GREENE, TRAVIS -
CHANGE OF PRINCIPAL ADDRESS 2017-03-02 3425 NW 112TH ST, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2017-03-02 3425 NW 112TH ST, MIAMI, FL 33167 -
REINSTATEMENT 1984-04-04 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000512079 TERMINATED 1000000967835 DADE 2023-10-23 2033-10-25 $ 7,935.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J05000060183 LAPSED 05-1520-CC23-1 MIAMI-DADE COUNTY COURT 2005-04-22 2010-05-02 $12,345.71 CSX TRANSPORTATION, INC., P.O. BOX 116651, ATLANTA, GA 30368

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
Amendment 2017-10-31
ANNUAL REPORT 2017-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2242127204 2020-04-15 0455 PPP 3425 NW 112st Street, MIAMI, FL, 33167-3146
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72200
Loan Approval Amount (current) 72200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33167-3146
Project Congressional District FL-24
Number of Employees 6
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72827.74
Forgiveness Paid Date 2021-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State