Search icon

GULF LAKE BUILDERS, INC.

Company Details

Entity Name: GULF LAKE BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Dec 2003 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P03000149247
FEI/EIN Number 200524213
Address: 21001 SOUTH LAKEVIEW DRIVE, PANAMA CITY BEACH, FL, 32413
Mail Address: P.O. BOX 7460, PANAMA CITY BEACH, FL, 32413
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
HAMM W. GERALD Agent LEDMAN, HAMM & LORD, P.A., PANAMA CITY, FL, 32401

President

Name Role Address
CRAWFORD JOHN ROBERT President 21001 S. LAKEVIEW DRIVE, PANAMA CITY, FL, 32413

Secretary

Name Role Address
CRAWFORD JOHN ROBERT Secretary 21001 S. LAKEVIEW DRIVE, PANAMA CITY, FL, 32413

Director

Name Role Address
CRAWFORD JOHN ROBERT Director 21001 S. LAKEVIEW DRIVE, PANAMA CITY, FL, 32413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 21001 SOUTH LAKEVIEW DRIVE, PANAMA CITY BEACH, FL 32413 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000829474 LAPSED 2012 - 001569 CIRCUIT COURT, BAY CO, FL 2013-04-02 2018-05-03 $176,956.61 HANCOCK BANK, 1022 WEST 23RD STREET, FIFTH FLOOR, PANAMA CITY, FL 32405

Documents

Name Date
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-03-09
Domestic Profit 2003-12-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State