Search icon

GULF UTILITY COMPANY - Florida Company Profile

Company Details

Entity Name: GULF UTILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF UTILITY COMPANY 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: 11 May 1982 (43 years ago)
Date of dissolution: 17 Dec 1998 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 1998 (26 years ago)
Document Number: F80843
FEI/EIN Number 592189157

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

Address: 19910 S TAMIAMI TR, ESTERO, FL, 33928, US
Mail Address: P O BOX 350, ESTERO, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABCOCK KATHLEEN Vice President 19910 SOUTH TAMIAMI TRAIL, ESTERO, FL
MOORE JAMES W. President 19910 SOUTH TAMIAMI TRAIL, ESTERO, FL
MOORE JAMES W. Director 19910 SOUTH TAMIAMI TRAIL, ESTERO, FL
ANDREWS CAROLYN Vice President 19910 SOUTH TAMIAMI TRAIL, ESTERO, FL
ANDREWS CAROLYN Secretary 19910 SOUTH TAMIAMI TRAIL, ESTERO, FL
NEWTON, RUSSELL B JR Director 111 RIVERSIDE AVE., SUITE 140, JACKSONVILLE, FL 00000
MANN, W. RANDALL Vice President 111 RIVERSIDE AVE., SUITE 140, JACKSONVILLE, FL 00000
MANN, W. RANDALL Treasurer 111 RIVERSIDE AVE., SUITE 140, JACKSONVILLE, FL 00000
NEWTON, RUSSELL B III Chairman 111 RIVERSIDE AVE., SUITE 140, JACKSONVILLE, FL 00000
NEWTON, RUSSELL B III Director 111 RIVERSIDE AVE., SUITE 140, JACKSONVILLE, FL 00000

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 1996-01-29 19910 S TAMIAMI TR, ESTERO, FL 33928 -
CHANGE OF MAILING ADDRESS 1996-01-29 19910 S TAMIAMI TR, ESTERO, FL 33928 -
AMENDMENT 1994-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 1992-02-24 1800 FIRST UNION NATIONAL BANK TOWER, 225 WATER STREET, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 1992-02-24 SMITH HULSEY & BUSEY, P.A. -
NAME CHANGE AMENDMENT 1982-11-04 GULF UTILITY COMPANY -

Documents

Name Date
Voluntary Dissolution 1998-12-17
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-03-03
ANNUAL REPORT 1996-01-29
ANNUAL REPORT 1995-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106493570 0420600 1991-09-11 18513 BARTOW BLVD., FT. MYERS, FL, 33923
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-09-11
Case Closed 1991-11-22

Related Activity

Type Complaint
Activity Nr 73800641
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-10-10
Abatement Due Date 1991-11-15
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1991-10-10
Abatement Due Date 1991-11-15
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-10-10
Abatement Due Date 1991-11-15
Nr Instances 1
Nr Exposed 15
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State