Entity Name: | GULF BAY REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF BAY 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: | 13 Feb 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Jul 1992 (33 years ago) |
Document Number: | K66674 |
FEI/EIN Number |
592945190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5726 COY BURGESS LOOP, DEFUNIAK SPRINGS, FL, 32435, US |
Mail Address: | 5726 COY BURGESS LOOP, DEFUNIAK SPRINGS, FL, 32435, US |
ZIP code: | 32435 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERTWIG, WILLA | President | 5726 COY BURGESS LOOP, DEFUNIAK SPRINGS, FL, 32435 |
HERTWIG, WILLA | Agent | 5726 COY BURGESS LOOP, DEFUNIAK SPRINGS, FL, 32435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-04-30 | 5726 COY BURGESS LOOP, DEFUNIAK SPRINGS, FL 32435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 5726 COY BURGESS LOOP, DEFUNIAK SPRINGS, FL 32435 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 5726 COY BURGESS LOOP, DEFUNIAK SPRINGS, FL 32435 | - |
REINSTATEMENT | 1992-07-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REINSTATEMENT | 1990-12-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-08-02 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State