Search icon

GULF GATE TEXACO, INC. - Florida Company Profile

Company Details

Entity Name: GULF GATE TEXACO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF GATE TEXACO, 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: 20 Sep 1989 (36 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L17114
FEI/EIN Number 592966737

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

Address: 4610 TRAILS DRIVE, SARASOTA, FL, 34232
Mail Address: 2480 STICKNEY POINT RD., SARASOTA, FL, 34231
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON, CAROL L. President 4610 TRAILS DR., SARASOTA, FL
SILVER, DENNIS S. ESQUIRE Agent 2250 GULF GATE DR, SARASOTA, FL, 34231
THOMPSON BRUCE Vice President 2571 W SCARLET OAK CT., SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 4610 TRAILS DRIVE, SARASOTA, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 1995-03-24 2250 GULF GATE DR, STE B, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 1990-03-27 4610 TRAILS DRIVE, SARASOTA, FL 34232 -

Documents

Name Date
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State