Search icon

GULFSHORE POOL SERVICE OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: GULFSHORE POOL SERVICE OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFSHORE POOL SERVICE OF NAPLES, 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: 24 Jun 1988 (37 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: M88335
FEI/EIN Number 650055084

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

Address: 514 ANTILLES COURT, MARCO ISLAND, FL, 34145, US
Mail Address: P.O. BOX 7474, NAPLES, FL, 33101, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEFFEY, ROBERT S. JR. President P.O. BOX 7474, NAPLES, FL, 34101
STEFFEY, ROBERT S. Agent 514 ANTILLES COURT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 514 ANTILLES COURT, MARCO ISLAND, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 514 ANTILLES COURT, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2004-04-26 514 ANTILLES COURT, MARCO ISLAND, FL 34145 -
REGISTERED AGENT NAME CHANGED 1989-11-20 STEFFEY, ROBERT S. -
REINSTATEMENT 1989-11-20 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
Off/Dir Resignation 2016-03-07
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-16

Date of last update: 02 May 2025

Sources: Florida Department of State