Search icon

GULF MARINE WAYS AND SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: GULF MARINE WAYS AND SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF MARINE WAYS AND SUPPLY, 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: 14 Oct 1977 (48 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 549258
FEI/EIN Number 591770244

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

Address: 1148 MAIN STREET, FT. MYERS BEACH, FL, 33931
Mail Address: 1148 MAIN STREET, FT. MYERS BEACH, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bradford James Secretary 25335 Pinson Drive, Bonita Springs, FL, 34135
Bradford James Director 25335 Pinson Drive, Bonita Springs, FL, 34135
Hill Kevin President 20731 Corkscrew Road, Estero, FL, 33928
Hill Kevin Director 20731 Corkscrew Road, Estero, FL, 33928
Kiesel Thomas F Director 2121 McGregor Boulevard, Fort Myers, FL, 33901
Porter Brian L Treasurer 8233 Lake San Carlos Circle, Fort Myers, FL, 33967
Porter Brian L Director 8233 Lake San Carlos Circle, Fort Myers, FL, 33967
Herring Ralph H Director 4786 WOODSTOCK RD, ST JAMES CITY, FL, 33956
Bradford James Agent 1148 MAIN STREET, FT. MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2017-01-10 1148 MAIN STREET, FT. MYERS BEACH, FL 33931 -
REGISTERED AGENT NAME CHANGED 2016-03-18 Bradford, James -
REGISTERED AGENT ADDRESS CHANGED 2009-02-11 1148 MAIN STREET, FT. MYERS BEACH, FL 33931 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-12 1148 MAIN STREET, FT. MYERS BEACH, FL 33931 -

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-08-22
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State