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 |
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 |
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 | - | - |
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