Search icon

GULF ISLES CHARTER, INC. - Florida Company Profile

Company Details

Entity Name: GULF ISLES CHARTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF ISLES CHARTER, 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: 29 Aug 1979 (46 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 634204
FEI/EIN Number 591925177

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

Address: 3903 VIEW RIDGE, ANACORTES, WA, 98221, US
Mail Address: 3903 VIEW RIDGE, ANACORTES, WA, 98221, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN, VERNEY L. President 3903 VIEW RIDGE, ANACORTES, WA, 98221
BROWN, VERNEY L. Director 3903 VIEW RIDGE, ANACORTES, WA, 98221
BROWN STEPHEN M Agent 1943 SWAN LANE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2001-05-01 3903 VIEW RIDGE, ANACORTES, WA 98221 -
REGISTERED AGENT NAME CHANGED 2000-05-30 BROWN, STEPHEN M -
REGISTERED AGENT ADDRESS CHANGED 2000-05-30 1943 SWAN LANE, PALM HARBOR, FL 34683 -
CHANGE OF PRINCIPAL ADDRESS 1998-01-27 3903 VIEW RIDGE, ANACORTES, WA 98221 -

Documents

Name Date
ANNUAL REPORT 2003-02-18
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-02-24
ANNUAL REPORT 1996-03-04
ANNUAL REPORT 1995-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State