Search icon

GULFSIDE SHUTTERS, INC. - Florida Company Profile

Company Details

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

GULFSIDE SHUTTERS, 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: 09 Aug 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000079915
FEI/EIN Number 593739640

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

Address: 716 WESLEY AVE, 18, TARPON SPRINGS, FL, 34689
Mail Address: 716 WESLEY AVE, 18, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAKE BRIAN C Director 617 N. HIGHLAND AVE., CLEARWATER, FL, 33755
HOBERT DANIEL D Director 7545 GULF WAY, HUDSON, FL, 34667
LAKE BRIAN C Agent 617 N. HIGHLAND AVE., CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 617 N. HIGHLAND AVE., CLEARWATER, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2002-07-25 716 WESLEY AVE, 18, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2002-07-25 716 WESLEY AVE, 18, TARPON SPRINGS, FL 34689 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000824103 ACTIVE 1000000495190 PINELLAS 2013-04-17 2033-04-24 $ 3,470.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000073117 ACTIVE 1000000248723 PINELLAS 2012-01-30 2032-02-01 $ 96,347.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
REINSTATEMENT 2011-07-28
REINSTATEMENT 2009-11-23
ANNUAL REPORT 2008-06-02
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-08-04
ANNUAL REPORT 2002-07-25
Domestic Profit 2001-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State