Search icon

GULF STATE BANCORP - Florida Company Profile

Company Details

Entity Name: GULF STATE BANCORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF STATE BANCORP 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: 09 Sep 1982 (43 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F98821
FEI/EIN Number 592386876

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

Address: 145 North Bayshore Dr, Eastpoint, FL, 32328, US
Mail Address: P O Box GG, CARRABELLE, FL, 32322, US
ZIP code: 32328
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER CLIFF Chairman 145 N BAYSHORE DR, EASTPOINT, FL, 32328
FLOWERS BRUFORD Director 339 HWY 98, EASTPOINT, FL, 32328
JACKSON GEORGE D Director 201 NE 12TH STREET, CARRABELLE, FL, 32322
MARXSEN PAUL E Director 903 ST JAMES AVENUE, CARRABELLE, FL, 32322
BUTLER DAVID K Secretary 55258 Fox Squirrel Drive, Callahan, FL, 32011
Butler David K Agent 55258 Fox Squirrel Drive, Callahan, FL, 32011

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 145 North Bayshore Dr, Eastpoint, FL 32328 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 55258 Fox Squirrel Drive, Callahan, FL 32011 -
CHANGE OF MAILING ADDRESS 2019-03-14 145 North Bayshore Dr, Eastpoint, FL 32328 -
REGISTERED AGENT NAME CHANGED 2013-03-21 Butler, David K -
AMENDMENT 2010-05-21 - -
AMENDED AND RESTATEDARTICLES 2004-12-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State