Search icon

GULF C C T V, INC. - Florida Company Profile

Company Details

Entity Name: GULF C C T V, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF C C T V, 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: 05 Aug 1987 (38 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: J86877
FEI/EIN Number 592839398

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

Address: 6901 N.W. 50 STREET, MIAMI, FL, 33166
Mail Address: 6901 N.W. 50 STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPIO, CARMEN President 9612 SW 134TH PLACE, MIAMI, FL
CARPIO, CARMEN Director 9612 SW 134TH PLACE, MIAMI, FL
ANDREU, MARIA Secretary 3900 W. 6TH AVE., HIALEAH, FL
CARPIO, CARMEN Agent 9612 SW 134 PLACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-01 6901 N.W. 50 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2000-06-01 6901 N.W. 50 STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 1988-04-29 CARPIO, CARMEN -
REGISTERED AGENT ADDRESS CHANGED 1988-04-29 9612 SW 134 PLACE, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2000-06-01
ANNUAL REPORT 1999-06-01
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State