Search icon

GULF HARBOR DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: GULF HARBOR DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF HARBOR DEVELOPMENT, 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: 03 Mar 1978 (47 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 561227
FEI/EIN Number 591803839

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

Address: 28220 Caballero Way, BONITA SPRINGS, FL, 34135, US
Mail Address: 28220 Caballero Way, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMEI ANTHONY R President 28220 Caballero Way, Bonita Springs, FL, 34135
TOMEI ANTHONY R Secretary 28220 Caballero Way, Bonita Springs, FL, 34135
TOMEI ANTHONY R Treasurer 28220 Caballero Way, Bonita Springs, FL, 34135
TOMEI ANTHONY R Director 28220 Caballero Way, Bonita Springs, FL, 34135
Katz Harris B Agent Goede, Adamczyk, DeBoest & Cross, PLLC, Naples, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-05-30 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-30 Goede, Adamczyk, DeBoest & Cross, PLLC, 8950 Fontana Del Sol Way, Suite 100, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2017-05-30 28220 Caballero Way, Unit 2421, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2017-05-30 Katz, Harris B -
CHANGE OF PRINCIPAL ADDRESS 2017-05-30 28220 Caballero Way, Unit 2421, BONITA SPRINGS, FL 34135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
RESTATED ARTICLES 1998-04-09 - -

Court Cases

Title Case Number Docket Date Status
GULF HARBOR DEVELOPMENT, INC., ET AL VS FRED BRUNOLI, ET AL 2D2017-2945 2017-07-20 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
06-2346-CA

Parties

Name ANTHONY TOMEI
Role Appellant
Status Active
Name GULF HARBOR DEVELOPMENT, INC.
Role Appellant
Status Active
Representations BRETTON C. ALBRECHT, ESQ., BRIAN LEE ELLISON, ESQ., CARYN L. BELLUS, ESQ.
Name FB HANDYMAN, LLC
Role Appellee
Status Active
Name FRED BRUNOLI
Role Appellee
Status Active
Representations JON D. PARRISH, ESQ., HARRIS B. KATZ, ESQ., KELLY A. JOHNSON, ESQ., DONALD G. PETERSON, ESQ., J. ANDREW WILLIAMS, ESQ., BROOKE E. BEEBE, ESQ., TERRENCE L. LAVY, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-10-11
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ The petitioners' motion to resume consideration of the petition for writ of mandamus is granted, and the petition is denied. The remaining pending motions are denied as moot.
Docket Date 2017-10-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The petitioners' motion to resume consideration of the petition for writ of mandamus is granted.
Docket Date 2017-10-11
Type Disposition (SC)
Subtype Denied
Description Denied - Order by Judge ~ Villanti, Morris, and Sleet
Docket Date 2017-10-02
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENTS' SUPPLEMENT TO MOTION TO DISMISS PETITION FOR WRIT OF MANDAMUS
On Behalf Of GULF HARBOR DEVELOPMENT, INC.
Docket Date 2017-10-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RESPONDENTS' SUPPLEMENT TO MOTION TO DISMISS PETITION
On Behalf Of FRED BRUNOLI
Docket Date 2017-09-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS UPDATE AND MOTION TO RESUME CONSIDERATION OF PETITION FOR WRIT OF MANDAMUS
On Behalf Of GULF HARBOR DEVELOPMENT, INC.
Docket Date 2017-09-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO RESUME CONSIDERATION OF PETITION FOR WRIT OF MANDAMUS (contained in status report)
On Behalf Of GULF HARBOR DEVELOPMENT, INC.
Docket Date 2017-09-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of GULF HARBOR DEVELOPMENT, INC.
Docket Date 2017-08-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The petitioners' motion to stay lower court proceedings between the parties on appeal is denied.
Docket Date 2017-08-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' OPPOSITION TO PETITIONERS' MOTION TO PARTIALLY STAY TRIAL COURT
On Behalf Of FRED BRUNOLI
Docket Date 2017-08-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ By August 10, 2017, the respondents shall serve a response to the petitioners' motion to review the trial court's order denying stay under Florida Rule of Appellate Procedure 9.310(f).
Docket Date 2017-08-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Proceedings Below
On Behalf Of GULF HARBOR DEVELOPMENT, INC.
Docket Date 2017-08-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Due to the pending motion for clarification of the order on review, the court will take no action on the petition or pending motions until the lower court rules on the motion for clarification. By August 31, 2017, the petitioners shall provide this court with a status update regarding the motion for clarification.
Docket Date 2017-08-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' OPPOSITION TO PETITIONERS MOTIONS TO DETERMINE CONFIDENTIALITY AND MOTION TO SERVE TRIAL JUDGE WITH REDACTED MANDAMUS PETITION
On Behalf Of FRED BRUNOLI
Docket Date 2017-07-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within ten days of the date of this order, the respondents shall serve a response to the petitioners' motion to determine confidentiality and motion for leave to serve trial judge with redacted copy of mandamus petition. During review of those motions, pages 8-10 and 14-15 of the petition and pages A204-206 and A355-358 of the appendix will be held confidential.
Docket Date 2017-07-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PETITIONERS' MOTION TO STRIKE RESPONDENTS' IMPROPER MOTION TO DISMISS PETITION FOR WRIT OF MANDAMUS
On Behalf Of GULF HARBOR DEVELOPMENT, INC.
Docket Date 2017-07-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RESPONDENTS' MOTION TO DISMISS PETITION
On Behalf Of FRED BRUNOLI
Docket Date 2017-07-21
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2017-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-07-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GULF HARBOR DEVELOPMENT, INC.
Docket Date 2017-07-20
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of GULF HARBOR DEVELOPMENT, INC.
Docket Date 2017-07-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONERS' MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS AND MOTION FOR LEAVE TO SERVE TRIAL JUDGE WITH REDACTED COPY OF MANDAMUS PETITION TO COMPLY WITH §44.103(5), FLA. STAT., AND RULE 9.100(e)(2)
On Behalf Of GULF HARBOR DEVELOPMENT, INC.
Docket Date 2017-07-20
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of GULF HARBOR DEVELOPMENT, INC.
Docket Date 2017-07-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
REINSTATEMENT 2017-05-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-01-03
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-02-26
ANNUAL REPORT 2000-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State