Search icon

GULF ATLANTIC FLORIDA FISHING MAGAZINE INC. - Florida Company Profile

Company Details

Entity Name: GULF ATLANTIC FLORIDA FISHING MAGAZINE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF ATLANTIC FLORIDA FISHING MAGAZINE 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: 08 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000002236
FEI/EIN Number 770594961

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

Address: 1123 N BRONOUGH ST, TALLAHASSEE, FL, 32303
Mail Address: POST OFFICE BOX 15066, TALLAHASSEE, FL, 32317-5066
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTECONA GEORGE K Vice President 1452 MANOR HOUSE RD, TALLAHASSEE, FL, 32312
ARTECONA GEORGE K Director 1452 MANOR HOUSE RD, TALLAHASSEE, FL, 32312
DRAPER MATT President 8340 CICKASAW REAIL, TALLAHASSEE, FL, 32312
DRAPER MATT Director 8340 CICKASAW REAIL, TALLAHASSEE, FL, 32312
DRAPER MATT Secretary 8340 CICKASAW REAIL, TALLAHASSEE, FL, 32312
COATES RICHARD Director 11134 PENNEWAW TRACE, TALLAHASSEE, FL, 32317
ARTECONA KURT Agent 1123 N. BRONOUGH STREET, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-09-05 1123 N. BRONOUGH STREET, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 2006-09-05 ARTECONA, KURT -
CANCEL ADM DISS/REV 2005-09-29 - -
AMENDMENT 2005-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-29 1123 N BRONOUGH ST, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2005-09-29 1123 N BRONOUGH ST, TALLAHASSEE, FL 32303 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-12-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900018223 LAPSED 2005SC003861NC CTY CRT SARASOTA CTY 2005-09-27 2010-10-31 $1271.39 SRDS, INC., 1700 HIGGINS ROAD, DES PLAINES, IL 60018

Documents

Name Date
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-04
Off/Dir Resignation 2006-09-11
Reg. Agent Change 2006-09-05
ANNUAL REPORT 2006-04-22
REINSTATEMENT 2005-09-29
Amendment 2005-09-29
Amendment 2004-12-09
ANNUAL REPORT 2004-08-02
Domestic Profit 2003-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State