Search icon

GULF INDUSTRIES, INC.

Company Details

Entity Name: GULF INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jun 1989 (36 years ago)
Document Number: K93600
FEI/EIN Number 592969189
Address: 2750 STICKNEY POINT ROAD, SUITE 201, SARASOTA, FL, 34231
Mail Address: 2750 STICKNEY POINT ROAD, SUITE 201, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, BRIAN Y. Agent 1950 LANDINGS BLVD., SUITE 109, SARASOTA, FL, 34231

Director

Name Role Address
SMITH, KENNETH D. Director 2750 STICKNEY PT. RD.201, SARASOTA, FL
DOOLEY, WILLIAM R. Director 2750 STICKNEY PT. RD.201, SARASOTA, FL

Secretary

Name Role Address
MACK, WENDY L. Secretary 2750 STICKNEY PT RD 201, SARASOTA, FL

Treasurer

Name Role Address
MACK, WENDY L. Treasurer 2750 STICKNEY PT RD 201, SARASOTA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Court Cases

Title Case Number Docket Date Status
WHITELEAF, LLC VS GULF INDUSTRIES, INC. 5D2015-2092 2015-06-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2013-CA-0597

Parties

Name WHITELEAF, LLC
Role Petitioner
Status Active
Representations DAVID MIKLAS, J. DAVID RICHESON
Name GULF INDUSTRIES, INC.
Role Respondent
Status Active
Representations JEFFREY P. WATSON, Steven E. Brust, Scott A. Smothers
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-09-10
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2015-07-10
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of WHITELEAF, LLC
Docket Date 2015-07-02
Type Response
Subtype Response
Description RESPONSE ~ PER 6/15 ORDER
Docket Date 2015-07-02
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2015-09-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-09-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-09-10
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-06-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT J David Richeson 0175657
Docket Date 2015-06-15
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS RESPONSE; REPLY 10 DAYS
Docket Date 2015-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-06-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ PT J David Richeson 0175657
Docket Date 2015-06-11
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 6/11/15
On Behalf Of WHITELEAF, LLC
Docket Date 2015-06-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 6/11/15
On Behalf Of WHITELEAF, LLC
Docket Date 2015-06-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Feb 2025

Sources: Florida Department of State