Search icon

GULF-ATLANTIC MORTGAGE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GULF-ATLANTIC MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF-ATLANTIC MORTGAGE SERVICES, 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: 31 Jan 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Dec 2006 (18 years ago)
Document Number: P05000016007
FEI/EIN Number 260556121

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

Address: 104-B 8th Ave, ST PETE BEACH, FL, 33706, US
Mail Address: 104-B 8th Ave, ST PETE BEACH, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAADI PHILLIP T President 104-B 8th Ave, ST PETE BEACH, FL, 33706
KANE ROBERT F BM 6210 SUN BLVD., ST PETERSBURG, FL, 33706
SAADI PHILLIP T Agent 104-B 8th Ave, ST PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 104-B 8th Ave, ST PETE BEACH, FL 33706 -
CHANGE OF MAILING ADDRESS 2022-01-25 104-B 8th Ave, ST PETE BEACH, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 104-B 8th Ave, ST PETE BEACH, FL 33706 -
CANCEL ADM DISS/REV 2006-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State