Search icon

GULF ATLANTIC INVESTMENT PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: GULF ATLANTIC INVESTMENT PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF ATLANTIC INVESTMENT PROPERTIES 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: 21 Oct 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000145648
FEI/EIN Number 201774204

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

Address: 9114 58th Drive E Ste 100, Bradenton, FL, 34202, US
Mail Address: 9114 58th Drive E Ste 100, Bradenton, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUGUAY LARRY W Vice President 6338 PINE MEADOW WAY, BRADENTON, FL, 34202
SEARCY MICHAEL L Vice President 7419 N LEEWYNN DR, SARASOTA, FL, 34240
DUGUAY LARRY Agent 9114 58th Drive E Ste 100, Bradenton, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 9114 58th Drive E Ste 100, Bradenton, FL 34202 -
CHANGE OF MAILING ADDRESS 2015-04-22 9114 58th Drive E Ste 100, Bradenton, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 9114 58th Drive E Ste 100, Bradenton, FL 34202 -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State