Search icon

GULF REALTY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GULF REALTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF REALTY SERVICES, 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: 25 Mar 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000052981
FEI/EIN Number 202136980

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

Address: 6491 114TH STREET, SUITE A, SEMINOLE, FL, 33772, US
Mail Address: 6491 114TH STREET, SUITE A, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAREY WALTER P President 6491 114TH STREET, SEMINOLE, FL, 33772
CAREY WALTER P Agent 6491 114TH STREET, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-04 6491 114TH STREET, SUITE A, SEMINOLE, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-04 6491 114TH STREET, SUITE A, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2012-03-04 6491 114TH STREET, SUITE A, SEMINOLE, FL 33772 -
CANCEL ADM DISS/REV 2010-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-01-04
REINSTATEMENT 2008-11-13
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-01-24
Domestic Profit 2004-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State