Search icon

GULF DEVELOPMENT PROPERTY, INC. - Florida Company Profile

Company Details

Entity Name: GULF DEVELOPMENT PROPERTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF DEVELOPMENT PROPERTY, 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: 18 Apr 2000 (25 years ago)
Date of dissolution: 29 Dec 2006 (18 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 29 Dec 2006 (18 years ago)
Document Number: P00000038669
FEI/EIN Number 593702892

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

Address: 42 BUSINESS CENTRE DRIVE, SUITE 401, MIRAMAR BEACH, FL, 32550, US
Mail Address: 42 BUSINESS CENTRE DRIVE, SUITE 401, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADKINSON MIKE President 502 GREEN WAY COVE, NICEVILLE, FL, 32578
ADKINSON MIKE Director 502 GREEN WAY COVE, NICEVILLE, FL, 32578
ADKINSON WAYNE Vice President 29874 U.S. HWY. 331 SOUTH, FREEPORT, FL, 32439
ADKINSON CHAD Vice President 145 ACAICA STREET, SANTA ROSA BEACH, FL, 32459
DEVAROAN ENRIQUE J Vice President 324 CYPRESS BREEZE BLVD, SANTA ROSA BEACH, FL, 32459
MATTHEWS DANA C Agent MATTHEWS & HAWKINS, P.A., DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2006-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 42 BUSINESS CENTRE DRIVE, SUITE 401, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2006-04-30 42 BUSINESS CENTRE DRIVE, SUITE 401, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 MATTHEWS & HAWKINS, P.A., 4475 LEGENDARY DR. BOX 40, DESTIN, FL 32541 -

Documents

Name Date
CORAPVDWN 2006-12-29
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-05-15
Domestic Profit 2000-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State