Search icon

GULF AMERICAN LAND CORPORATION INC - Florida Company Profile

Company Details

Entity Name: GULF AMERICAN LAND CORPORATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF AMERICAN LAND CORPORATION 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: 03 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2023 (2 years ago)
Document Number: P05000037650
FEI/EIN Number 470951274

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

Address: 1417 VENETIAN CT, CAPE CORAL, FL, 33904
Mail Address: 1417 VENETIAN CT, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLAB DEBRA Director 1417 VENETIAN CT, CAPE CORAL, FL, 33904
Golab Debra A Agent 1417 Venetian Ct, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-10 Golab, Debra A -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 1417 Venetian Ct, CAPE CORAL, FL 33904 -
REINSTATEMENT 2023-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-13 1417 VENETIAN CT, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2011-03-13 1417 VENETIAN CT, CAPE CORAL, FL 33904 -
CANCEL ADM DISS/REV 2007-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
REINSTATEMENT 2023-03-10
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State