Search icon

GULF STATES SALES, INC. - Florida Company Profile

Company Details

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

GULF STATES SALES, 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: 03 Jan 1984 (41 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: G77491
FEI/EIN Number 592381689

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

Address: 57 ROYAL PALM CIRCLE, LARGO, FL, 33778, US
Mail Address: 57 ROYAL PALM CIRCLE, LARGO, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAY JOHN R Agent 57 ROYAL PALM CIRCLE, LARGO, FL, 33778
GAY, JOHN R. President 57 ROYAL PALM CIRCLE, LARGO, FL, 33778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 57 ROYAL PALM CIRCLE, LARGO, FL 33778 -
CHANGE OF MAILING ADDRESS 2010-04-05 57 ROYAL PALM CIRCLE, LARGO, FL 33778 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-05 57 ROYAL PALM CIRCLE, LARGO, FL 33778 -
CANCEL ADM DISS/REV 2006-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-01-16 GAY, JOHN R -

Documents

Name Date
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-05-04
REINSTATEMENT 2006-03-14
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State