Search icon

GULF BREEZE FITNESS, INC. - Florida Company Profile

Company Details

Entity Name: GULF BREEZE FITNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF BREEZE FITNESS, 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: 24 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000118204
FEI/EIN Number 841690197

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

Address: 1147 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32561
Mail Address: 1147 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTHRIE TONY President 1147 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32561
GUTHRIE TONY Vice President 1147 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32561
GUTHRIE TONY Secretary 1147 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32561
GUTHRIE ANTTHONY Treasurer 1147 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32561
GUTHRIE TONY Agent 1147 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-07-09 GUTHRIE, TONY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001795807 ACTIVE 1000000555101 SANTA ROSA 2013-11-20 2033-12-26 $ 16,158.26 STATE OF FLORIDA0052119
J13001795815 LAPSED 1000000555102 SANTA ROSA 2013-11-20 2023-12-26 $ 3,646.76 STATE OF FLORIDA0118204
J13000041419 ACTIVE 1000000428893 SANTA ROSA 2012-12-06 2033-01-02 $ 2,865.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000894876 LAPSED 1000000402857 SANTA ROSA 2012-11-13 2022-11-28 $ 8,132.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000321581 TERMINATED 1000000271706 SANTA ROSA 2012-04-20 2032-04-25 $ 11,553.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000691807 TERMINATED 1000000107467 2875 1936 2009-01-21 2029-02-18 $ 15,774.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000620814 TERMINATED 1000000107467 2875 1936 2009-01-21 2029-02-11 $ 15,669.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-02-16
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-08-04
Domestic Profit 2005-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State