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 |
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 |
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 | - | - |
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 |
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