Entity Name: | GULF PROPERTIES OF ESCAMBIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF PROPERTIES OF ESCAMBIA, 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: | 28 Aug 1979 (46 years ago) |
Date of dissolution: | 05 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 May 2022 (3 years ago) |
Document Number: | 633964 |
FEI/EIN Number |
630713472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 624 TUDOR LANE, MOBILE, AL, 36608, US |
Mail Address: | 624 TUDOR LANE, MOBILE, AL, 36608, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEN DEMPSEY | President | 624 TUDOR LANE, MOBILE, AL, 36608 |
PARKER CORNELIUS | Vice President | 637 JOHN WESLEY DOBBS AVE., ATLANTA, GA, 30312 |
DENEEN PLESSALA | Secretary | 5808 FAIRFAX ROAD SOUTH, MOBILE, AL, 36608 |
YOUNG CHARLES P | Agent | 30 SOUTH SPRING STREET, PENSACOLA, FL, 32501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-11-16 | YOUNG, CHARLES P | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-24 | 624 TUDOR LANE, MOBILE, AL 36608 | - |
CHANGE OF MAILING ADDRESS | 2010-02-24 | 624 TUDOR LANE, MOBILE, AL 36608 | - |
REINSTATEMENT | 1988-03-17 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
REINSTATEMENT | 1984-12-19 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-05 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State