Entity Name: | GULF INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF INDUSTRIES, 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: | 07 Jun 1989 (36 years ago) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | K93600 |
FEI/EIN Number |
592969189
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
MACK, WENDY L. | Secretary | 2750 STICKNEY PT RD 201, SARASOTA, FL |
MACK, WENDY L. | Treasurer | 2750 STICKNEY PT RD 201, SARASOTA, FL |
MILLER, BRIAN Y. | Agent | 1950 LANDINGS BLVD., SUITE 109, SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REGISTERED AGENT NAME CHANGED | 1989-07-20 | MILLER, BRIAN Y. | - |
REGISTERED AGENT ADDRESS CHANGED | 1989-07-20 | 1950 LANDINGS BLVD., SUITE 109, SARASOTA, FL 34231 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WHITELEAF, LLC VS GULF INDUSTRIES, INC. | 5D2015-2092 | 2015-06-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WHITELEAF, LLC |
Role | Petitioner |
Status | Active |
Representations | DAVID MIKLAS, J. DAVID RICHESON |
Name | Hon. Howard M. Maltz |
Role | Judge/Judicial Officer |
Status | Active |
Name | GULF INDUSTRIES, INC. |
Role | Respondent |
Status | Active |
Representations | JEFFREY P. WATSON, Steven E. Brust, Scott A. Smothers |
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 | 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 | 2015-06-11 |
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 |
Docket Date | 2015-06-15 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ PT J David Richeson 0175657 |
Docket Date | 2015-06-12 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ PT J David Richeson 0175657 |
Name | Date |
---|---|
ANNUAL REPORT | 1995-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State