Search icon

GULF AIR REALTY, INC. - Florida Company Profile

Company Details

Entity Name: GULF AIR REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF AIR REALTY, 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: 04 Jun 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Mar 2022 (3 years ago)
Document Number: J76084
FEI/EIN Number 592816009

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

Address: 14831 Park Lake Drive, Fort Myers, FL, 33919, US
Mail Address: 14831 Park Lake Drive, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIEBER KAREN A President 14831 Park Lake Drive, Fort Myers, FL, 33919
BIEBER KAREN A Treasurer 14831 Park Lake Drive, Fort Myers, FL, 33919
Bieber Karen A Agent 14831 Park Lake Drive, Fort Myers, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 14831 Park Lake Drive, PH 3, Fort Myers, FL 33919 -
CHANGE OF MAILING ADDRESS 2024-03-14 14831 Park Lake Drive, PH 3, Fort Myers, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 14831 Park Lake Drive, PH 3, Fort Myers, FL 33919 -
AMENDMENT 2022-03-15 - -
REGISTERED AGENT NAME CHANGED 2022-03-08 Bieber, Karen A -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-08
Amendment 2022-03-15
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State