Search icon

GULF ISLAND GROUP, INC. - Florida Company Profile

Company Details

Entity Name: GULF ISLAND GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF ISLAND GROUP, 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: 13 Dec 2000 (24 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P00000114128
FEI/EIN Number 651062665

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

Address: 2770 N. BEACH ROAD, #103, ENGLEWOOD, FL, 34223, US
Mail Address: 3202 MEADOW RUN DRIVE, VENICE, FL, 34293, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS EMILY President 3202 MEADOW RUN DRIVE, VENICE, FL, 34293
ADAMS EMILY Director 3202 MEADOW RUN DRIVE, VENICE, FL, 34293
MCCRACKEN ROBERT Secretary 11124 VILLAS ON THE GREEN, RIVERVIEW, FL, 33569
MCCRACKEN ROBERT Director 11124 VILLAS ON THE GREEN, RIVERVIEW, FL, 33569
BAILEY BRIGID Director P.O. BOX 346, OLDWICK, NJ, 08858
BAILEY LEONARD Director P.O. BOX 346, OLDWICK, NJ, 08858
BAILEY LEONARD Vice President P.O. BOX 346, OLDWICK, NJ, 08858
NEW WILLIAM Director 919 HILLANDALE DR, ANTIOCH, IL, 60002
NEW WILLIAM Treasurer 919 HILLANDALE DR, ANTIOCH, IL, 60002
NEW CHERYL Director 919 HILLAND DALE DRIVE, ANTIOCH, IL, 60002

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-10-11 2770 N. BEACH ROAD, #103, ENGLEWOOD, FL 34223 -
REINSTATEMENT 2012-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 2770 N. BEACH ROAD, #103, ENGLEWOOD, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-20 269 S OSPREY AVE STE 100, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2006-06-27 SHEA, JOHN J -

Documents

Name Date
REINSTATEMENT 2012-10-11
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-27
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-04-20
Reg. Agent Change 2006-06-27
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State