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 |
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 |
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 | - | - |
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