Search icon

GULF STORES, INC. - Florida Company Profile

Company Details

Entity Name: GULF STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF STORES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 19 Oct 1981 (44 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: F51329
FEI/EIN Number 592193066

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

Address: 200 S. STATE RD-7, HOLLYWOOD, FL, 33023
Mail Address: 200 S. STATE RD-7, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVER, DAVID President 1011 DIPLOMAT PKWY, HALLANDALE, FL 00000
SILVER, DAVID Director 1011 DIPLOMAT PKWY, HALLANDALE, FL 00000
SCHATZMAN, SAM Vice President 2211 NE 202ND ST, N MIAMI, FL 00000
SCHATZMAN, SAM Director 2211 NE 202ND ST, N MIAMI, FL 00000
SCHATZMAN, SOPHE Secretary 2211 NE 202ND ST, N MIAMI, FL 00000
SCHATZMAN, SOPHE Director 2211 NE 202ND ST, N MIAMI, FL 00000
SILVER, ZELDA Treasurer 1011 DIPLOMAT PKWY, HALLANDALE, FL 00000
SILVER, ZELDA Director 1011 DIPLOMAT PKWY, HALLANDALE, FL 00000
SILVER, DAVID Agent 1011 DIPLOMAT PKWY, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1990-02-23 200 S. STATE RD-7, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 1990-02-23 200 S. STATE RD-7, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 1984-05-18 1011 DIPLOMAT PKWY, HALLANDALE, FL 33009 -

Date of last update: 03 Apr 2025

Sources: Florida Department of State