Search icon

GULF ATLANTIC CORP - Florida Company Profile

Company Details

Entity Name: GULF ATLANTIC CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF ATLANTIC CORP 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: 16 Jul 1973 (52 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 431645
FEI/EIN Number 591467657

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

Address: 161 SW 5 STREET, POMPANO BEACH, FL, 33060
Mail Address: 161 SW 5TH STREET, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINCHER, THOMAS R President 161 SW 5 STREET, POMPANO BEACH, FL, 33060
MINCHER, THOMAS R Secretary 161 SW 5 STREET, POMPANO BEACH, FL, 33060
ZIEGLER, ROBERT E. Agent 301 VICTORIA PK CENTRE, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-27 161 SW 5 STREET, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2005-01-20 161 SW 5 STREET, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 1989-02-21 301 VICTORIA PK CENTRE, 1401 E BROWARD BLVD., FT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 1986-03-06 ZIEGLER, ROBERT E. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000031535 ACTIVE 1000000406843 BROWARD 2012-12-26 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000179965 TERMINATED 1000000208648 BROWARD 2011-03-18 2031-03-23 $ 943.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2008-03-29
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-02-05
ANNUAL REPORT 1999-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State