Search icon

GULF SHORE FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: GULF SHORE FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF SHORE FLOORING, 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: 12 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000009390
FEI/EIN Number 050594465

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

Address: 14380 riva del lago dr, Fort myers, FL, 33907, US
Mail Address: 14380 riva del lago dr, Fort myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKINBURGER JOSEF Director 14380 riva del lago dr, Fort myers, FL, 33907
FRANKINBURGER JOSEF Agent 14380 riva del lago dr, Fort myers, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 14380 riva del lago dr, #1104, Fort myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2014-04-23 14380 riva del lago dr, #1104, Fort myers, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 14380 riva del lago dr, #1104, Fort myers, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-07
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-06-09
ANNUAL REPORT 2007-04-08
ANNUAL REPORT 2006-01-15
ANNUAL REPORT 2005-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State