Search icon

FIRST GULF BEACH REALTY, INC. - Florida Company Profile

Company Details

Entity Name: FIRST GULF BEACH REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST GULF BEACH REALTY, 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 Mar 1979 (46 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 612396
FEI/EIN Number 591907456

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

Address: 19742 GULF BLVD., INDIAN SHORES, FL, 33785
Mail Address: 19742 GULF BLVD., INDIAN SHORES, FL, 33785
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ILES STEPHEN A President 19742 GULF BLVD., INDIAN SHORES, FL, 33785
ILES K. SUZANNE Secretary 19742 GULF BLVD., INDIAN SHORES, FL, 33785
ILES STEPHEN A Agent 19742 GULF BLVD, INDIAN SHORES, FL, 33785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 19742 GULF BLVD, INDIAN SHORES, FL 33785 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 19742 GULF BLVD., INDIAN SHORES, FL 33785 -
CHANGE OF MAILING ADDRESS 2011-04-27 19742 GULF BLVD., INDIAN SHORES, FL 33785 -
CANCEL ADM DISS/REV 2004-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1992-03-03 ILES, STEPHEN A -
NAME CHANGE AMENDMENT 1989-05-19 FIRST GULF BEACH REALTY, INC. -
NAME CHANGE AMENDMENT 1979-05-22 CENTURY 21 GULF BEACH REALTY, INC. -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-08-24
ANNUAL REPORT 2008-01-13
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-02-16
REINSTATEMENT 2004-11-22
ANNUAL REPORT 1999-03-11

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2500.00
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2518.49

Date of last update: 02 May 2025

Sources: Florida Department of State