Search icon

GULF COMPONENTS HOLDINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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

Debts

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

Documents

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