Search icon

GULF NORTH ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: GULF NORTH ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 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

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

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

Key Officers & Management

Name Role Address
MARKEY JAMES JOSEPH Director 1303 Garrison Avenue, Port Saint Joe, FL, 32456
MARKEY JAMES JOSEPH President 1303 Garrison Avenue, Port Saint Joe, FL, 32456
MARKEY JAMES JOSEPH Treasurer 1303 Garrison Avenue, Port Saint Joe, FL, 32456
LOREE-MARKEY ELITA RAE Director 1303 Garrison Avenue, Port Saint Joe, FL, 32456
LOREE-MARKEY ELITA RAE Vice President 1303 Garrison Avenue, Port Saint Joe, FL, 32456
LOREE-MARKEY ELITA RAE President 1303 Garrison Avenue, Port Saint Joe, FL, 32456
LOREE-MARKEY ELITA RAE Secretary 1303 Garrison Avenue, Port Saint Joe, FL, 32456
Markey James J Agent 1303 Garrison Avenue, Port Saint Joe, FL, 32456

Events

Event Type Filed Date Value Description
DOMESTICATED 2021-03-29 - -
REINSTATEMENT 2018-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-10 132 Commerce Blvd., Port Saint Joe, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-10 1303 Garrison Avenue, Port Saint Joe, FL 32456 -
CHANGE OF MAILING ADDRESS 2018-08-10 132 Commerce Blvd., Port Saint Joe, FL 32456 -
REGISTERED AGENT NAME CHANGED 2018-08-10 Markey, James J -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

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 Apr 2025

Sources: Florida Department of State