Search icon

GULFVIEW MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: GULFVIEW MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFVIEW MOTORS, 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: 14 Jan 1985 (40 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: H38020
FEI/EIN Number 592482679

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

Address: % LEON KREISLER, 1000 ROYAL BIRKDALE DRIVE, TARPON SPRINGS, FL, 34688
Mail Address: % LEON KREISLER, 1000 ROYAL BIRKDALE DRIVE, TARPON SPRINGS, FL, 34688
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GULFVIEW MOTORS 401(K) PLAN 2009 592482679 2010-07-25 GULFVIEW MOTORS, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 441120
Sponsor’s telephone number 3526847200
Plan sponsor’s address 3477 COMMERCIAL WAY, SPRING HILL, FL, 34606

Plan administrator’s name and address

Administrator’s EIN 592482679
Plan administrator’s name GULFVIEW MOTORS, INC.
Plan administrator’s address 3477 COMMERCIAL WAY, SPRING HILL, FL, 34606
Administrator’s telephone number 3526847200

Signature of

Role Plan administrator
Date 2010-07-25
Name of individual signing RICK BOUCHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-25
Name of individual signing RICK BOUCHER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KREISLER LEON Treasurer 1000 ROYAL BIRKDALE DR, TARPON SPGS, FL, 34688
KREISLER LEON President 1000 ROYAL BIRKDALE DR, TARPON SPGS, FL, 34688
KREISLER LEON Secretary 1000 ROYAL BIRKDALE DR, TARPON SPGS, FL, 34688
BOUCHER RICK Vice President 6252 SPOONBILL DR., NEW PORT RICHEY, FL, 34652
KREISLER, LEON Agent 1000 ROYAL BIRKDALE DRIVE, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 % LEON KREISLER, 1000 ROYAL BIRKDALE DRIVE, TARPON SPRINGS, FL 34688 -
CHANGE OF MAILING ADDRESS 2010-04-23 % LEON KREISLER, 1000 ROYAL BIRKDALE DRIVE, TARPON SPRINGS, FL 34688 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 1000 ROYAL BIRKDALE DRIVE, TARPON SPRINGS, FL 34688 -

Documents

Name Date
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State