Entity Name: | GULF TO BAY FENCING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF TO BAY FENCING 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: | 01 Sep 2005 (20 years ago) |
Document Number: | P05000121865 |
FEI/EIN Number |
20-3434749
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14042 66TH STREET N., LARGO, FL, 33771, US |
Mail Address: | 4771 LAKESHORE Loop, oldsmar, FL, 34677, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARKAS BEN P | President | 4771 LAKESHORE Loop, oldsmar, FL, 34677 |
FARKAS BEN | Agent | 4771 LAKESHORE Loop, oldsmar, FL, 34677 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-14 | 14042 66TH STREET N., SUITE E, LARGO, FL 33771 | - |
CHANGE OF MAILING ADDRESS | 2023-04-14 | 14042 66TH STREET N., SUITE E, LARGO, FL 33771 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-14 | FARKAS, BEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-14 | 4771 LAKESHORE Loop, oldsmar, FL 34677 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-05-09 |
ANNUAL REPORT | 2016-05-11 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State