Search icon

GULF VILLAS DEVELOPMENT, INC. - Florida Company Profile

Company Details

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

GULF VILLAS DEVELOPMENT, 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: 26 Dec 2002 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000134495
FEI/EIN Number 020660652

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

Address: 7092 PLACIDA ROAD, CAPE HAZE, FL, 33946, US
Mail Address: 7092 PLACIDA ROAD, CAPE HAZE, FL, 33946, US
ZIP code: 33946
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKSTEAD DEAN L President 7092 PLACIDA ROAD, CAPE HAZE, FL, 33946
BECKSTEAD DEAN L Director 7092 PLACIDA ROAD, CAPE HAZE, FL, 33946
BECKSTEAD GARFIELD R Secretary 7092 PLACIDA RD., CAPE HAZE, FL, 33946
BECKSTEAD DEAN L Agent 7092 PLACIDA RD., CAPE HAZE, FL, 33946

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2009-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-05 7092 PLACIDA RD., CAPE HAZE, FL 33946 -
REGISTERED AGENT NAME CHANGED 2004-05-05 BECKSTEAD, DEAN L -
CANCEL ADM DISS/REV 2004-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-02-25
REINSTATEMENT 2009-06-03
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-05-05
REINSTATEMENT 2004-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State