Search icon

GULF COUNTY FARMS, INC. - Florida Company Profile

Company Details

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

GULF COUNTY FARMS, 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: 28 Feb 1975 (50 years ago)
Date of dissolution: 04 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2023 (2 years ago)
Document Number: 470672
FEI/EIN Number 591578595

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

Address: 100 Cherry Street #703, Panama City, FL, 32401, US
Mail Address: 100 Cherry Street, Panama City, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fleming George R President 13400 Highway 77, Lake Merial, FL, 32409
Fleming George R Director 13400 Highway 77, Lake Merial, FL, 32409
Hecht Maxie F Vice President 100 Cherry Street, Panama City, FL, 32401
HECHT MAXIE F Agent 100 Cherry St #703, Panama City, FL, 32401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-04 - WITH NOTICE
CHANGE OF MAILING ADDRESS 2023-04-18 100 Cherry Street #703, Panama City, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-08 100 Cherry Street #703, Panama City, FL 32401 -
REGISTERED AGENT NAME CHANGED 2013-03-08 HECHT, MAXIE F -
REGISTERED AGENT ADDRESS CHANGED 2013-03-08 100 Cherry St #703, Panama City, FL 32401 -
REINSTATEMENT 1993-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
Voluntary Dissolution 2023-05-04
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State