Search icon

GULF BREEZE LANDSCAPING, INC. - Florida Company Profile

Company Details

Entity Name: GULF BREEZE LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF BREEZE LANDSCAPING, 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: 09 Feb 1978 (47 years ago)
Date of dissolution: 27 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2019 (6 years ago)
Document Number: 559442
FEI/EIN Number 591800281

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

Address: 326 TARPON ST, VENICE, FL, 34285
Mail Address: 326 TARPON ST, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN, PATRICK G. Director 326 TARPON ST, VENICE, FL
SULLIVAN RENAUTA Treasurer 326 TARPON ST, VENICE, FL, 34285
SULLIVAN, PATRICK G. Agent 326 TARPON ST, VENICE, FL, 34285
SULLIVAN, PATRICK G. President 326 TARPON ST, VENICE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-27 - -
CHANGE OF MAILING ADDRESS 2009-04-01 326 TARPON ST, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-09 326 TARPON ST, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 1996-02-23 326 TARPON ST, VENICE, FL 34285 -

Documents

Name Date
Voluntary Dissolution 2019-03-27
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State