Search icon

GULF-WINDLEY CORPORATION - Florida Company Profile

Company Details

Entity Name: GULF-WINDLEY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF-WINDLEY CORPORATION 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: 30 Aug 1988 (37 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: M96442
FEI/EIN Number 650111848

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

Mail Address: 987 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
Address: 84951 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELENTANO MARY N Director 987 HILLSBORO MILE, POMPANO BEACH, FL, 33062
LORICCO RICHARD A Secretary 138 ORANGE ST., NEW HAVEN, CT
LORICCO RICHARD A Director 138 ORANGE ST., NEW HAVEN, CT
CELENTANO DAVID W President 987 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
CELENTANO VINCENT D Agent 987 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-30 84951 OVERSEAS HIGHWAY, ISLAMORADA, FL 33036 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2006-04-27 84951 OVERSEAS HIGHWAY, ISLAMORADA, FL 33036 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 987 HILLSBORO MILE, OFFICE OF THE GENERAL MANAGER, HILLSBORO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2002-04-10 CELENTANO, VINCENT D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000537705 TERMINATED 1000000452147 MONROE 2013-02-05 2033-03-06 $ 432.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-08
REINSTATEMENT 2009-09-30
ANNUAL REPORT 2008-07-23
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-02-22
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State