Entity Name: | GULF POWER TRANSFORMERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 09 Jan 2004 (21 years ago) |
Date of dissolution: | 29 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Dec 2021 (3 years ago) |
Document Number: | N04000000375 |
FEI/EIN Number |
200802269
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE ENERGY PLACE, PENSACOLA, FL, 32520, US |
Mail Address: | ONE ENERGY PLACE, PENSACOLA, FL, 32520, US |
ZIP code: | 32520 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sims Sandy | Director | One Energy Place, Pensacola, FL, 32520 |
Williams Alea J | Treasurer | ONE ENERGY PLACE, PENSACOLA, FL, 32520 |
Boyett Charles S | Director | 1230 E 15th St, Panama City, FL, 32406 |
Johnson Bernard | Director | 140 Hollywood Boulevard SW, Fort Walton Beach, FL, 32548 |
Byars Charles | President | One Energy Place, Pensacol, FL, 32520 |
Allen Michael | Director | 4300 Highway 2300, Southport, FL, 32409 |
Melians Susan | Agent | ONE ENERGY PLACE, PENSACOLA, FL, 32520 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-24 | Melians, Susan | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-14 | ONE ENERGY PLACE, PENSACOLA, FL 32520 | - |
CHANGE OF MAILING ADDRESS | 2008-01-14 | ONE ENERGY PLACE, PENSACOLA, FL 32520 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-14 | ONE ENERGY PLACE, PENSACOLA, FL 32520 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-29 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State