Search icon

GULFWIND HIGH PERFORMANCE, INC. - Florida Company Profile

Company Details

Entity Name: GULFWIND HIGH PERFORMANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFWIND HIGH PERFORMANCE, 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: 19 Oct 1988 (36 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: K39847
FEI/EIN Number 650080578

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

Mail Address: 3795 SARASOTA GOLF CLUB BLVD, SARASOTA, FL, 34240, US
Address: 1553 N LIME AVE, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHIPP NORMA C Director 319 ROYAL FLAMINGO DRIVE W, SARASOTA, FL
SMITH PETER Agent 1601 KEN THOMPSON PKWY, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2002-04-17 1553 N LIME AVE, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2000-05-17 SMITH, PETER -
REGISTERED AGENT ADDRESS CHANGED 2000-05-17 1601 KEN THOMPSON PKWY, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 1553 N LIME AVE, SARASOTA, FL 34237 -

Documents

Name Date
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-02-22
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State