Search icon

RETREAT PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: RETREAT PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RETREAT PROPERTIES, 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: 03 Feb 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000015415
FEI/EIN Number 300179511

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

Address: 3092 WEST COUNTY HIGHWAY 30A, SANTA ROSE BEACH, FL, 32459
Mail Address: 3092 WEST COUNTY HIGHWAY 30A, SANTA ROSE BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOUGH GERALD Director POB 6277, MIRAMAR BEACH, FL, 32550
GOUGH GERALD President POB 6277, MIRAMAR BEACH, FL, 32550
GOUGH GERALD Treasurer POB 6277, MIRAMAR BEACH, FL, 32550
GOUGH JOAN M Director P.O. BOX 6277, MIRAMAR BEACH, FL, 32550
GOUGH JOAN M Vice President P.O. BOX 6277, MIRAMAR BEACH, FL, 32550
GOUGH JOAN M President P.O. BOX 6277, MIRAMAR BEACH, FL, 32550
GOUGH JOAN M Secretary P.O. BOX 6277, MIRAMAR BEACH, FL, 32550
BARTH JAMES C Agent 30 SOUTH SHORE DRIVE, DESTIN, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2003-04-14 - -

Documents

Name Date
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-09
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-05-06
Amendment 2003-04-14
Domestic Profit 2003-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State