Entity Name: | GULFSTREAM FINANCIAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULFSTREAM FINANCIAL SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Sep 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 1995 (30 years ago) |
Document Number: | 635871 |
FEI/EIN Number |
592017992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26719 PLEASANT PARK RD, STE 200, CONIFER, CO, 80433 |
Mail Address: | 26719 PLEASANT PARK RD, STE 200, CONIFER, CO, 80433 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GULFSTREAM FINANCIAL SERVICES, INC., COLORADO | 19931010946 | COLORADO |
Name | Role | Address |
---|---|---|
YELLEN HOLLY | Treasurer | 125 WAGON TONGUE RD, BAILEY, CO, 80421 |
YELLEN HOLLY | Secretary | 125 WAGON TONGUE RD, BAILEY, CO, 80421 |
HENNESSY II DAVID C | Agent | 4149 NW 43RD PL, COCONUT CREEK, FL, 33307 |
HENNESSY, DAVID C. | President | 1700 SOUTH OCEAN BLVD, LAUDERDALE BY THE SEA, FL, 33062 |
HENNESSY, MARGARET C. | Assistant Secretary | 1700 SOUTH OCEAN BLVD., LAUDERDALE BY THE SEA, FL, 33062 |
HARKEY, MICHAEL | Vice President | 16428 Lake Church Dr, Odessa, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-04-12 | 4149 NW 43RD PL, COCONUT CREEK, FL 33307 | - |
CHANGE OF MAILING ADDRESS | 2007-03-05 | 26719 PLEASANT PARK RD, STE 200, CONIFER, CO 80433 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-05 | 26719 PLEASANT PARK RD, STE 200, CONIFER, CO 80433 | - |
REGISTERED AGENT NAME CHANGED | 1998-04-24 | HENNESSY II, DAVID C | - |
REINSTATEMENT | 1995-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1992-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1991-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State