Search icon

GULF GATE RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: GULF GATE RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF GATE RESTAURANT, 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 Sep 1987 (38 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: J90734
FEI/EIN Number 650055680

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

Mail Address: P.O. BOX 758, OSPREY, FL, 34229, US
Address: 830 S TAMIAMI TRAIL, OSPREY, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES, JEFFREY F. Director 1600 N. CASEY KEY RD., OSPREY, FL, 34229
JONES, JEFFREY F. Agent 1600 N. CASEY KEY RD., OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-05 830 S TAMIAMI TRAIL, OSPREY, FL 34229 -
CHANGE OF MAILING ADDRESS 1997-05-05 830 S TAMIAMI TRAIL, OSPREY, FL 34229 -
REGISTERED AGENT ADDRESS CHANGED 1993-05-25 1600 N. CASEY KEY RD., OSPREY, FL 34229 -
REINSTATEMENT 1993-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1991-04-11 JONES, JEFFREY F. -

Documents

Name Date
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-04-05
ANNUAL REPORT 1995-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State