Entity Name: | GULF WHOLESALE SEAFOOD COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF WHOLESALE SEAFOOD COMPANY 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: | 14 Dec 1987 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 1995 (30 years ago) |
Document Number: | K06863 |
FEI/EIN Number |
592868254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 777 SPRING LAKE DR, DESTIN, FL, 32541 |
Address: | 9 CALHOUN AVE., DESTIN, FL, 32541 |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DESTIN REBECCA | Agent | 777 SPRING LAKE DR., DESTIN, FL, 32541 |
DESTIN REBECCA | Vice President | 777 SPRINGLAKE DR., DESTIN, FL, 32541 |
DESTIN DEWEY | President | 7775 SPRING LAKE DR., DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-04-28 | 9 CALHOUN AVE., DESTIN, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2002-05-13 | DESTIN, REBECCA | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-13 | 777 SPRING LAKE DR., DESTIN, FL 32541 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-07-23 | 9 CALHOUN AVE., DESTIN, FL 32541 | - |
REINSTATEMENT | 1995-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-02-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State