Search icon

GULF BREEZE GUIDE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: GULF BREEZE GUIDE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF BREEZE GUIDE SERVICE, 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: 16 Mar 2004 (21 years ago)
Document Number: P04000047236
FEI/EIN Number 200920423

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

Address: 1399 SOUNDVIEW TRAIL, GULF BREEZE, FL, 32561
Mail Address: PO BOX 251, GULF BREEZE, FL, 32562-0251
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YELVERTON JOHN B President 1399 SOUNDVIEW TRAIL, GULF BREEZE, FL, 32561
YELVERTON JOHN B Secretary 1399 SOUNDVIEW TRAIL, GULF BREEZE, FL, 32561
YELVERTON JOHN B Treasurer 1399 SOUNDVIEW TRAIL, GULF BREEZE, FL, 32561
YELVERTON JOHN B Director 1399 SOUNDVIEW TRAIL, GULF BREEZE, FL, 32561
YELVERTON ELIZABETH Vice President 1399 SOUNDVIEW TRAIL, GULF BREEZE, FL, 32561
YELVERTON JOHN B Agent 1399 SOUNDVIEW TRAIL, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 1399 SOUNDVIEW TRAIL, GULF BREEZE, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 1399 SOUNDVIEW TRAIL, GULF BREEZE, FL 32561 -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-27

Date of last update: 02 May 2025

Sources: Florida Department of State