Search icon

GULFSIDE, INC. - Florida Company Profile

Company Details

Entity Name: GULFSIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 05 Jan 1973 (52 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 May 2009 (16 years ago)
Document Number: 725189
FEI/EIN Number 591533614

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

Address: 4005 GULF SHORE BLVD., NORTH, NAPLES, FL, 34103
Mail Address: 4005 GULF SHORE BLVD., NORTH, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS FRANK M President 4005 GULF SHORE BLVD., NORTH, NAPLES, FL, 34103
VACHANNI DENISE Director 4005 GULF SHORE BLVD., NORTH, NAPLES, FL, 34103
JAMES REGAN Director 4005 GULF SHORE BLVD., NORTH, NAPLES, FL, 34103
FOGEL ROBERT Treasurer 4005 GULF SHORE BLVD., NORTH, NAPLES, FL, 34103
MESSINA VITO Director 4005 GULF SHORE BLVD., NORTH, NAPLES, FL, 34103
BIGELOW MARCIA M Secretary 4005 GULF SHORE BLVD., NORTH, NAPLES, FL, 34103
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-07-23 BECKER & POLIAKOFF, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2011-06-03 12140 CARISSA COMMERCE COURT, SUITE 200, FORT MYERS, FL 33966 -
AMENDED AND RESTATEDARTICLES 2009-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-26 4005 GULF SHORE BLVD., NORTH, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2001-03-26 4005 GULF SHORE BLVD., NORTH, NAPLES, FL 34103 -
AMENDED AND RESTATEDARTICLES 1993-05-24 - -
AMENDMENT 1992-03-27 - -

Court Cases

Title Case Number Docket Date Status
Elizabeth A. Stout, Appellant(s), v. U.S. Bank Trust National Association, Not in Its Individual Capacity, But Solely as Trustee of LSF9 Master Participation Trust, Grant W. Stout, Bradco Supply Corporation, Gulfside, Inc., et al., Appellee(s). 5D2023-2236 2023-07-07 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2021-CA-34380

Parties

Name Elizabeth A. Stout
Role Appellant
Status Active
Representations Beau Bowin, James L. Torres
Name Gulfeagle Supply
Role Appellee
Status Active
Name U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSF9 Master Participation Trust
Role Appellee
Status Active
Representations Amy Kiser, Michelle Garcia Gilbert, Joseph N. Dayan
Name Grant W. Stout
Role Appellee
Status Active
Name GULFSIDE, INC.
Role Appellee
Status Active
Name BRADCO SUPPLY CORPORATION
Role Appellee
Status Active
Name Hon. Scott Blaue
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief to 10/14
On Behalf Of Elizabeth A. Stout
Docket Date 2024-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief- AMENDED TO 9/10 (date filed)
On Behalf Of U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSF9 Master Participation Trust
Docket Date 2024-09-10
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSF9 Master Participation Trust
Docket Date 2024-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 9/9
On Behalf Of Elizabeth A. Stout
Docket Date 2024-08-20
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AE W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
View View File
Docket Date 2024-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSF9 Master Participation Trust
Docket Date 2024-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees - TO TAX FEES AND COSTS
On Behalf Of Elizabeth A. Stout
Docket Date 2024-08-08
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-08-06
Type Response
Subtype Response
Description Response to 8/6 Order to Show Cause
On Behalf Of Elizabeth A. Stout
Docket Date 2024-08-06
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Elizabeth A. Stout
Docket Date 2024-08-06
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Amended Initial Brief; AA W/IN 10 DYS
View View File
Docket Date 2024-07-22
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion For Leave To File Amended Brief; AGREED MOT GRANTED; AMENDED IB W/IN 10 DYS
View View File
Docket Date 2024-07-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
On Behalf Of Elizabeth A. Stout
Docket Date 2024-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Elizabeth A. Stout
Docket Date 2024-06-10
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 495 pages
On Behalf Of Clerk Brevard
Docket Date 2024-06-07
Type Order
Subtype Order
Description Order- RESPONSE ACKNOWLEDGED; MOT EOT OR ROA W/I 10 DAYS
View View File
Docket Date 2024-06-06
Type Response
Subtype Response
Description Response to 5/28 order
On Behalf Of Elizabeth A. Stout
Docket Date 2024-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 7/2
On Behalf Of Elizabeth A. Stout
Docket Date 2024-05-28
Type Order
Subtype Order to File Response
Description Order to File Response to Notice of Inability; AA W/IN 10 DYS
View View File
Docket Date 2024-05-23
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Clerk Brevard
Docket Date 2024-03-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-03-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Beau Bowin 0792551
On Behalf Of Elizabeth A. Stout
Docket Date 2024-03-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Joseph N. Dayan 125660
On Behalf Of U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSF9 Master Participation Trust
Docket Date 2024-03-01
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; PARTIES W/IN 10 DYS FILE MEDIATION DOCUMENTS...
Docket Date 2024-02-29
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER DENYING MOT FOR REHEARING
Docket Date 2023-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSF9 Master Participation Trust
Docket Date 2023-09-15
Type Order
Subtype Order
Description Miscellaneous Order ~ AMENDED NOA ACKNOWLEDGED; APPEAL CONTINUE TO BE HELD IN ABEYANCE; AA W/IN 10 DYS NOTIFY THIS COURT...
Docket Date 2023-08-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Elizabeth A. Stout
Docket Date 2023-07-10
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AMENDED NOA W/I 10 DAYS
Docket Date 2023-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-07-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 07/06/2023
On Behalf Of Elizabeth A. Stout
Docket Date 2024-12-06
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-12
AMENDED ANNUAL REPORT 2017-10-02
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6324677109 2020-04-14 0455 PPP 4005 GULF SHORE BLVD N, NAPLES, FL, 34103
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74274.62
Loan Approval Amount (current) 74274.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34103-0600
Project Congressional District FL-19
Number of Employees 7
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74722.33
Forgiveness Paid Date 2020-11-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State