Search icon

GULFSTREAM TRAWLERS, INC. - Florida Company Profile

Company Details

Entity Name: GULFSTREAM TRAWLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFSTREAM TRAWLERS, 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: 26 May 1977 (48 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 536483
FEI/EIN Number 591742589

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

Address: 4304 43 WAY, WEST PALM BEACH, FL, 33407
Mail Address: 185 Whispering Wind Drive, Georgetown, TX, 78633, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ANN S Vice President 185 Whispering Wind Drive, Georgetown, TX, 78633
JONES ANN S Agent 4304 43 WAY, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-22 JONES, ANN S -
CHANGE OF MAILING ADDRESS 2014-04-22 4304 43 WAY, WEST PALM BEACH, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 4304 43 WAY, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-19 4304 43 WAY, WEST PALM BEACH, FL 33407 -
REINSTATEMENT 1995-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000349823 TERMINATED 1000000714113 BROWARD 2016-05-25 2036-06-01 $ 2,879.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000336473 TERMINATED 1000000713799 BROWARD 2016-05-20 2036-05-27 $ 3,003.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-08-17
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-23

Date of last update: 01 Jun 2025

Sources: Florida Department of State