Search icon

GULF HARBORS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: GULF HARBORS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF HARBORS CONSTRUCTION, 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: 29 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000162872
FEI/EIN Number 201963602

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

Address: 4708 JENNMAR WAY, NEW PORT RICHEY, FL, 34652
Mail Address: 7751 S. HUDSON AVE., TULSA, OK, 74136
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPADE WILLIAM E President 4708 JENNMAR WAY, NEW PORT RICHEY, FL, 34652
SPADE WILLIAM E Treasurer 4708 JENNMAR WAY, NEW PORT RICHEY, FL, 34652
SPADE WILLIAM E Agent 4708 JENNMAR WAY, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2009-05-07 4708 JENNMAR WAY, NEW PORT RICHEY, FL 34652 -
CANCEL ADM DISS/REV 2008-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-05-07
REINSTATEMENT 2008-07-06
ANNUAL REPORT 2006-04-22
Off/Dir Resignation 2005-08-03
ANNUAL REPORT 2005-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State