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 |
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 |
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 | - |
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