Entity Name: | GULF GATE FRAME CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF GATE FRAME CENTER, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Dec 2003 (21 years ago) |
Document Number: | P03000154149 |
FEI/EIN Number |
050593160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6506 GATEWAY AVE, SARASOTA, FL, 34231 |
Mail Address: | 6506 GATEWAY AVE, SARASOTA, FL, 34231 |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIETZ MARK A | Director | 6506 GATEWAY AVE, SARASOTA, FL, 34231 |
DIETZ ERIN B | Treasurer | 6506 GATEWAY AVE, SARASOTA, FL, 34231 |
DIETZ MARK | Agent | 6506 GATEWAY AVE, SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-01-23 | 6506 GATEWAY AVE, SARASOTA, FL 34231 | - |
CHANGE OF MAILING ADDRESS | 2007-01-23 | 6506 GATEWAY AVE, SARASOTA, FL 34231 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-23 | 6506 GATEWAY AVE, SARASOTA, FL 34231 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-23 | DIETZ, MARK | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 03 May 2025
Sources: Florida Department of State