Search icon

GULF WINDS HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: GULF WINDS HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF WINDS HOLDINGS, 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: 30 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Apr 2018 (7 years ago)
Document Number: P04000055329
FEI/EIN Number 201483394

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

Address: TAMARA LYNLEY DAVIS, 72 SE 411th Street, Cross City, FL, 32628, US
Mail Address: 1400 NE 57TH CT, APT 106, OAKLAND PARK, FL, 33334, US
ZIP code: 32628
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS TAMARA Secretary 1400 NE 57TH CT, APT 106, OAKLAND PARK, FL, 33334
DAVIS TAMARA LYNLEY President 1400 NE 57TH CT, APT 106, OAKLAND PARK, FL, 33334
DAVIS TAMARA LYNLEY Treasurer 1400 NE 57TH CT, APT 106, OAKLAND PARK, FL, 33334
DAVIS TAMARA LYNLEY Director 1400 NE 57TH CT, APT 106, OAKLAND PARK, FL, 33334
Tamara Davis L Director 1400 NE 57th Court, Fort Lauderdale, FL, 33334
DAVIS TAMARA LYNLEY Agent 1400 NE 57TH CT, APT 106, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-30 TAMARA LYNLEY DAVIS, 72 SE 411th Street, UNIT 18, Cross City, FL 32628 -
AMENDMENT 2018-04-16 - -
REGISTERED AGENT NAME CHANGED 2018-04-16 DAVIS, TAMARA LYNLEY -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 1400 NE 57TH CT, APT 106, OAKLAND PARK, FL 33334 -
AMENDMENT AND NAME CHANGE 2018-03-19 GULF WINDS HOLDINGS, INC. -
REINSTATEMENT 2018-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-13
AMENDED ANNUAL REPORT 2020-10-23
AMENDED ANNUAL REPORT 2020-09-06
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-30
Amendment 2018-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7229877204 2020-04-28 0455 PPP 1400 ne 57th ct, fort lauderdale, FL, 33334
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address fort lauderdale, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 1
NAICS code 921130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4039.56
Forgiveness Paid Date 2021-05-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State