Entity Name: | GULF COMPONENTS HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF COMPONENTS 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: |
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: | 18 May 2004 (21 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P04000079768 |
FEI/EIN Number |
050602949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5100 NORTH FEDERAL HIGHWAY, 300, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 5100 NORTH FEDERAL HIGHWAY, SUITE 300, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOBIN & REYES, P.A. | Agent | - |
RANEY AUGUSTUS E | President | 5100 N FEDERAL HWY STE 300, FORT LAUDERDALE, FL, 33308 |
RANEY AUGUSTUS E | Treasurer | 5100 N FEDERAL HWY STE 300, FORT LAUDERDALE, FL, 33308 |
RANEY AUGUSTUS E | Director | 5100 N FEDERAL HWY STE 300, FORT LAUDERDALE, FL, 33308 |
RAICHE JOANNE | Secretary | 5100 NORTH FEDERAL HIGHWAY, SUITE 300, FORT LAUDERDALE, FL, 33308 |
RAICHE JOANN | Secretary | 5100 N FEDERAL HWY STE 300, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-05-30 | 225 N.E. Mizner Boulevard, Suite 510, Boca Raton, FL 33432 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-07-25 | TOBIN & REYES, P.A. | - |
MERGER | 2004-09-20 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000049957 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000131335 | LAPSED | CACE0726242-08 | BROWARD COUNTY CIRCUIT | 2008-02-20 | 2013-04-16 | $24651.92 | MOFFA & BONACQUISTI, PA, 7771 W OAKLAND PK BLVD., #141, SUNRISE, FL 33351-6736 |
J07900017068 | LAPSED | 07-9506 COCE 51 | CTY CRT BROWARD CTY FL | 2007-10-29 | 2012-11-07 | $12591383.00 | PUBLIC WASTE SERVICES LLC, C/O MICHAEL SAVINO, PO BOX 17047, PLANTATION, FL 33318 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-03-03 |
Reg. Agent Change | 2005-07-25 |
ANNUAL REPORT | 2005-02-10 |
Merger | 2004-09-20 |
Domestic Profit | 2004-05-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State