Search icon

GULF VIEW UTILITIES, INC. - Florida Company Profile

Company Details

Entity Name: GULF VIEW UTILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF VIEW UTILITIES, 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: 06 Aug 1981 (44 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 697917
FEI/EIN Number 592577427

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

Address: P.O. BOX 3979, VENICE, FL, 34293-0130
Mail Address: P.O. BOX 3979, VENICE, FL, 34293-0130
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREMBLAY, MICHAEL D. Vice President 5857 HARRISON RD, VENICE, FL
PAPAIK, WILLIAM V. Secretary RT 9 SPARTA HWY, CROSSVILLE, TN
PAPAIK, WILLIAM V. Treasurer RT 9 SPARTA HWY, CROSSVILLE, TN
SCHLACHTER, THOMAS L. President 7862-F CENTRAL AVE, TOLEDO, OH
DICKINSON, ROBERT A. Agent 460 S. INDIANA AVE., ENGLEWOOD, FL, 33533

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1991-02-06 P.O. BOX 3979, VENICE, FL 34293-0130 -
CHANGE OF MAILING ADDRESS 1991-02-06 P.O. BOX 3979, VENICE, FL 34293-0130 -
REGISTERED AGENT NAME CHANGED 1985-04-18 DICKINSON, ROBERT A. -
REGISTERED AGENT ADDRESS CHANGED 1985-04-18 460 S. INDIANA AVE., ENGLEWOOD, FL 33533 -

Documents

Name Date
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State