Search icon

GULTAS,INC. - Florida Company Profile

Company Details

Entity Name: GULTAS,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULTAS,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: 16 Mar 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000028875
FEI/EIN Number 656368439

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

Address: 11461 SW 95 STREET, MIAMI, FL, 33176, US
Mail Address: 11461 SW 95 STREET, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAGESEN MEHMET F Director 7961 NW 33 STREET, DORAL, FL, 33122
LAW OFFICES OF KRAVITZ & GUERRA, PA Agent 800 BRICKELL AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09061900117 GULTAS INC. MARBLE & TRAVERTINE EXPIRED 2009-03-02 2014-12-31 - 6400 SOUTH DIXIE HIGHWAY, SUITE 3, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-25 11461 SW 95 STREET, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2013-09-25 11461 SW 95 STREET, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-29 800 BRICKELL AVE, #701, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2012-10-29 LAW OFFICES OF KRAVITZ & GUERRA, PA -
AMENDMENT 2012-10-29 - -
CANCEL ADM DISS/REV 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000105675 LAPSED 12-37714 CA 10 CIRCUIT COURT MIAMI-DADECOUNTY 2013-10-09 2019-01-22 $10,000.00 SCHENKER, INC., 10400 NW 21ST STREET, MIAMI, FL 33172
J13000884404 LAPSED 10-16436-SP-23 MIAMI-DADE COUNTY COURT 2013-04-25 2018-05-08 $5,352.42 HUROK MARBLE, LLC, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2013-04-01
Amendment 2012-10-29
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-09-07
ANNUAL REPORT 2009-09-16
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-06-21
ANNUAL REPORT 2005-06-29

Date of last update: 02 May 2025

Sources: Florida Department of State