Search icon

GULF SOUTH OPTICS, INC. - Florida Company Profile

Company Details

Entity Name: GULF SOUTH OPTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF SOUTH OPTICS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Mar 1987 (38 years ago)
Document Number: J63352
FEI/EIN Number 592816537

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

Address: 1500 5TH AVE SOUTH, # 109, NAPLES, FL, 34102, US
Mail Address: 1680 CHESAPEAKE AVE., NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACK ROBERT A Director 1680 CHESAPEAKE AVE., NAPLES, FL, 34102
JACK LINDA G Director 1680 CHESAPEAKE AVE., NAPLES, FL, 34102
JACK ROBERT A Agent 1680 CHESAPEAKE AVENUE, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000124273 CHARACTER EYES EXPIRED 2009-06-20 2014-12-31 - 1500 FIFTH AVE. SOUTH, SUITE # 109, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-02-17 JACK, ROBERT A -
CHANGE OF PRINCIPAL ADDRESS 2009-01-24 1500 5TH AVE SOUTH, # 109, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2006-04-03 1500 5TH AVE SOUTH, # 109, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-03 1680 CHESAPEAKE AVENUE, NAPLES, FL 34102 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000476726 TERMINATED 1000000224475 COLLIER 2011-07-12 2021-08-03 $ 386.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7239457309 2020-04-30 0455 PPP 1500 5th Ave S 109, Naples, FL, 34102
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34102-0500
Project Congressional District FL-19
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10123.84
Forgiveness Paid Date 2021-07-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State