Search icon

GULF HEALTH, INC. - Florida Company Profile

Company Details

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

GULF HEALTH, 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: 06 Dec 1973 (51 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 441412
FEI/EIN Number 591519357

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

Address: 6423 FAIRWAY VIEW BLVD. S., SOUTH PASADENA, FL, 33707
Mail Address: 6423 FAIRWAY VIEW BLVD. S., SOUTH PASADENA, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANKEN JULES President 6423 FAIRWAY VIEW BLVD. S., SOUTH PASADENA, FL, 33707
HANKEN JULES Director 6423 FAIRWAY VIEW BLVD. S., SOUTH PASADENA, FL, 33707
HANKEN JULES Agent 6423 FAIRWAY VIEW BLVD. S., SOUTH PASADENA, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08291900284 FLORIDA CO OP INSURANCE SERVICE EXPIRED 2008-10-17 2013-12-31 - 6423 FAIRWAY VIEW BLVD SOUTH, ST. PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-05 6423 FAIRWAY VIEW BLVD. S., SOUTH PASADENA, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-05 6423 FAIRWAY VIEW BLVD. S., SOUTH PASADENA, FL 33707 -
REGISTERED AGENT NAME CHANGED 2009-03-05 HANKEN, JULES -
CHANGE OF MAILING ADDRESS 2009-03-05 6423 FAIRWAY VIEW BLVD. S., SOUTH PASADENA, FL 33707 -
CANCEL ADM DISS/REV 2008-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1995-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-05
REINSTATEMENT 2008-09-16
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1996-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State