Search icon

GULF COMMUNICATIONS & ELECTRONICS, INC. - Florida Company Profile

Company Details

Entity Name: GULF COMMUNICATIONS & ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COMMUNICATIONS & ELECTRONICS, 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: 15 Jan 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2024 (6 months ago)
Document Number: 467736
FEI/EIN Number 591617381

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

Address: 5226 Gulfport Blvd. S, GULFPORT, FL, 33707, US
Mail Address: 5226 Gulfport Blvd. S, GULFPORT, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOFF PIA President 5513 TANGERINE AVENUE S., GULFPORT, FL, 33707
GOFF PIA Director 5513 TANGERINE AVENUE S., GULFPORT, FL, 33707
GOFF THOMAS Chief Financial Officer 5513 TANGERINE AVE. S., GULFPORT, FL, 33707
GOFF PIA Agent 5226 Gulfport Blvd. S, GULFPORT, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000055414 PIA'S ACTIVE 2023-05-01 2028-12-31 - 3054 BEACH BLVD S, GULFPORT, FL, 33707
G12000079353 PIA'S EXPIRED 2012-08-10 2017-12-31 - 3054 BEACH BLVD. S., GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-02 GOFF, PIA -
REINSTATEMENT 2024-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 5226 Gulfport Blvd. S, GULFPORT, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 5226 Gulfport Blvd. S, GULFPORT, FL 33707 -
CHANGE OF MAILING ADDRESS 2023-05-01 5226 Gulfport Blvd. S, GULFPORT, FL 33707 -
REINSTATEMENT 2006-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000546862 TERMINATED 1000000477090 PINELLAS 2013-02-27 2033-03-06 $ 463.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12001045775 TERMINATED 1000000432171 PINELLAS 2012-12-12 2032-12-19 $ 14,203.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000463825 TERMINATED 1000000163731 PINELLAS 2010-03-24 2030-03-31 $ 391.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000463833 TERMINATED 1000000163732 PINELLAS 2010-03-24 2030-03-31 $ 5,950.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000147754 TERMINATED 1000000049814 15788 776 2007-05-14 2027-05-16 $ 10,328.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2024-11-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-07-04
ANNUAL REPORT 2017-08-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8408647303 2020-05-01 0455 PPP 3054 BEACH BLVD. S, SAINT PETERSBURG, FL, 33707
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304663.12
Loan Approval Amount (current) 304663.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33707-0001
Project Congressional District FL-13
Number of Employees 57
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 311023.48
Forgiveness Paid Date 2022-06-14
1089888508 2021-02-18 0455 PPS 3054 Beach Blvd S, Gulfport, FL, 33707-5567
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304663.12
Loan Approval Amount (current) 304663.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gulfport, PINELLAS, FL, 33707-5567
Project Congressional District FL-13
Number of Employees 44
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 309061.95
Forgiveness Paid Date 2022-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State