Search icon

GULFSTREAM HOTEL LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: GULFSTREAM HOTEL LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
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: 25 Oct 1996 (29 years ago)
Date of dissolution: 12 Jan 2006 (19 years ago)
Last Event: REVOKED FOR REGISTERED AGENT
Event Date Filed: 12 Jan 2006 (19 years ago)
Document Number: B96000000412
FEI/EIN Number 510378462

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

Address: C/O CORPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, 19801
Mail Address: C/O DANIELS REAL ESTATE DEV. COMPANY, 609 PENN AVENUE, 200 ROOSEVELT BLDG., PITTSBURGH, PA, 15222-3201
Place of Formation: DELAWARE

Key Officers & Management

Events

Event Type Filed Date Value Description
REVOKED FOR REGISTERED AGENT 2006-01-12 - -
CONTRIBUTION CHANGE 2001-06-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000044420 TERMINATED 1000000004255 16763 01420 2004-04-06 2009-04-28 $ 6,755.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J03000253270 TERMINATED 1000000000404 2885 1770 2003-06-12 2008-09-04 $ 39,858.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN RD, TALLAHASSEE FL323122603
J03000258410 TERMINATED 1000000000373 15325 00384 2003-06-05 2008-09-16 $ 69,331.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J04000055350 TERMINATED 1000000000373 15325 00384 2003-06-05 2009-05-26 $ 4,612.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Reg. Agent Resignation 2005-10-14
ANNUAL REPORT 2005-04-29
Reg. Agent Change 2005-03-21
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-06-18
Contribution Change 2001-06-18
ANNUAL REPORT 2000-10-18
ANNUAL REPORT 1998-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State