Entity Name: | GULF WALTON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Feb 1977 (48 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | 524997 |
FEI/EIN Number | 59-1739290 |
Address: | 2343 Freeport Rd, DEFUNIAK SPRINGS, FL 32435 |
Mail Address: | 2343 Freeport Rd, DEFUNIAK SPRINGS, FL 32435 |
ZIP code: | 32435 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARD R. BENNETT | Agent | 1532 Sherwood Rd, DeFuniak Spring, FL 32435 |
Name | Role | Address |
---|---|---|
Dye , David E. | Vice President | 16 Lauray Court, Freeport, FL 32439 |
Name | Role | Address |
---|---|---|
Bennett, Richard R. | President | Post Office Box 490, Freeport, FL 32439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-08 | 1532 Sherwood Rd, DeFuniak Spring, FL 32435 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-06 | 2343 Freeport Rd, DEFUNIAK SPRINGS, FL 32435 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-06 | 2343 Freeport Rd, DEFUNIAK SPRINGS, FL 32435 | No data |
NAME CHANGE AMENDMENT | 1977-05-20 | GULF WALTON, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-14 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State