Search icon

GULF SHORES CONSTRUCTION CO. - Florida Company Profile

Company Details

Entity Name: GULF SHORES CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF SHORES CONSTRUCTION CO. 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: 21 Sep 1983 (42 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: G60503
FEI/EIN Number 592324883

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

Address: 642 BOCA MARINA COURT, BOCA RATON, FL, 33431
Mail Address: 642 BOCA MARINA COURT, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON, MARVIN President 642 BOCA MARINA COURT, BOCA RATON, FL
ROBINSON, MARVIN Secretary 642 BOCA MARINA COURT, BOCA RATON, FL
ROBINSON, DAVID Vice President 2207 ORCHARD LAKE RD. #A, W. BLOOMFIELD, MI
SALVIK, JOSEPH Treasurer 31555 W 14 MILE RD, FARMINGTON HILLS, MI
SLAVIK, JOSEPH Director 31555 W 14 MILE RD #204, FARMINGTON HILLS, MI
ROSENHAUS, MELVIN Director 31555 W 14 MILE RD #204, FARMINGTON HILLS, MI
CAPP, ALVIN, ESQ. Agent 800 E. BROWARD BLVD., STE 608, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1988-04-29 642 BOCA MARINA COURT, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 1988-04-29 642 BOCA MARINA COURT, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 1986-04-11 800 E. BROWARD BLVD., STE 608, FT. LAUDERDALE, FL 33301 -
AMENDMENT 1984-06-25 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State