Search icon

GULFVIEW INVESTORS, INC. - Florida Company Profile

Company Details

Entity Name: GULFVIEW INVESTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFVIEW INVESTORS, 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: 05 Dec 1979 (45 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 647256
FEI/EIN Number 592149097

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

Address: 460 S INDIANA AVE, ENGLEWOOD, FL, 34223, US
Mail Address: 460 S INDIANA AVE, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREMBLAY, MICHAEL D. Vice President 460 S INDIANA AVE, ENGLEWOOD, FL, 34223
SCHLACHTER, THOMAS L. President 2780 CENTENNIAL RD, TOLEDO, OH, 43617
DICKINSON, ROBERT A. Agent 460 S INDIANA AVE, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-27 460 S INDIANA AVE, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 1997-02-27 460 S INDIANA AVE, ENGLEWOOD, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 1997-02-27 460 S INDIANA AVE, ENGLEWOOD, FL 34223 -

Documents

Name Date
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State