Search icon

GULF HOLDINGS, INC. - Florida Company Profile

Company Details

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

GULF HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jun 2024 (10 months ago)
Document Number: P01000032584
FEI/EIN Number 651089622

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

Address: 14411 COMMERCE WAY, SUITE 320, MIAMI LAKES, FL, 33016, US
Mail Address: 14411 COMMERCE WAY, SUITE 320, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UZ JOSE F President 14411 COMMERCE WAY, MIAMI LAKES, FL, 33016
UZ JOSE F Agent 14411 COMMERCE WAY, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-26 14411 COMMERCE WAY, SUITE 320, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2024-06-26 14411 COMMERCE WAY, SUITE 320, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2024-06-26 UZ, JOSE F -
REGISTERED AGENT ADDRESS CHANGED 2024-06-26 14411 COMMERCE WAY, SUITE 320, MIAMI LAKES, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-06-26
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
Off/Dir Resignation 2008-10-16
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State