Entity Name: | GULF NORTH ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Jan 2016 (9 years ago) |
Date of dissolution: | 29 Mar 2021 (4 years ago) |
Last Event: | DOMESTICATED |
Event Date Filed: | 29 Mar 2021 (4 years ago) |
Document Number: | F16000000316 |
FEI/EIN Number | 811123821 |
Address: | 132 Commerce Blvd., Port Saint Joe, FL, 32456, US |
Mail Address: | 1303 Garrison Avenue, Port Saint Joe, FL, 32456, US |
ZIP code: | 32456 |
County: | Gulf |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
Markey James J | Agent | 1303 Garrison Avenue, Port Saint Joe, FL, 32456 |
Name | Role | Address |
---|---|---|
MARKEY JAMES JOSEPH | Director | 1303 Garrison Avenue, Port Saint Joe, FL, 32456 |
LOREE-MARKEY ELITA RAE | Director | 1303 Garrison Avenue, Port Saint Joe, FL, 32456 |
Name | Role | Address |
---|---|---|
MARKEY JAMES JOSEPH | President | 1303 Garrison Avenue, Port Saint Joe, FL, 32456 |
LOREE-MARKEY ELITA RAE | President | 1303 Garrison Avenue, Port Saint Joe, FL, 32456 |
Name | Role | Address |
---|---|---|
MARKEY JAMES JOSEPH | Treasurer | 1303 Garrison Avenue, Port Saint Joe, FL, 32456 |
Name | Role | Address |
---|---|---|
LOREE-MARKEY ELITA RAE | Vice President | 1303 Garrison Avenue, Port Saint Joe, FL, 32456 |
Name | Role | Address |
---|---|---|
LOREE-MARKEY ELITA RAE | Secretary | 1303 Garrison Avenue, Port Saint Joe, FL, 32456 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DOMESTICATED | 2021-03-29 | No data | No data |
REINSTATEMENT | 2018-08-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-10 | 132 Commerce Blvd., Port Saint Joe, FL 32456 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-10 | 1303 Garrison Avenue, Port Saint Joe, FL 32456 | No data |
CHANGE OF MAILING ADDRESS | 2018-08-10 | 132 Commerce Blvd., Port Saint Joe, FL 32456 | No data |
REGISTERED AGENT NAME CHANGED | 2018-08-10 | Markey, James J | No data |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-10 |
REINSTATEMENT | 2018-08-10 |
Foreign Profit | 2016-01-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State