Search icon

GULF TO BAY LANDSCAPING CO. - Florida Company Profile

Company Details

Entity Name: GULF TO BAY LANDSCAPING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF TO BAY LANDSCAPING CO. 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: 22 Feb 1973 (52 years ago)
Date of dissolution: 27 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2022 (2 years ago)
Document Number: 419637
FEI/EIN Number 591441246

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

Mail Address: 1102 E. Baker Street, Plant City, FL, 33563, US
Address: 1102 East Baker St, Plant City, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTERLINE DANIEL Director 1102 E. Baker Street, Plant City, FL, 33563
Wolfson Rob Director 147 - 2ND AVENUE, SOUTH, ST. PETERSBURG, FL, 33701
Esterline Daniel Agent 1102 E. Baker Street, Plant City, FL, 33563

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 1102 East Baker St, Plant City, FL 33563 -
CHANGE OF MAILING ADDRESS 2019-03-07 1102 East Baker St, Plant City, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 1102 E. Baker Street, Plant City, FL 33563 -
REGISTERED AGENT NAME CHANGED 2018-02-12 Esterline, Daniel -

Documents

Name Date
Voluntary Dissolution 2022-12-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State