Search icon

GULFSIDE ATLANTIC INC. - Florida Company Profile

Company Details

Entity Name: GULFSIDE ATLANTIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFSIDE ATLANTIC 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: 23 Sep 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2017 (8 years ago)
Document Number: P05000131113
FEI/EIN Number 203929677

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

Address: 27372 West Indies Dr, Summerland Key, FL, 33042, US
Mail Address: 27372 WEST INDIES DR, SUMMERLAND KEY, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
proctor derick Secretary 27372 West Indies Dr, Summerland Key, FL, 33042
proctor derick Treasurer 27372 West Indies Dr, Summerland Key, FL, 33042
PROCTOR DERICK Agent 27372 West Indies Dr, Summerland Key, FL, 33042
proctor derick President 27372 West Indies Dr, Summerland Key, FL, 33042

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 27372 West Indies Dr, Summerland Key, FL 33042 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 27372 West Indies Dr, Summerland Key, FL 33042 -
CHANGE OF MAILING ADDRESS 2020-04-02 27372 West Indies Dr, Summerland Key, FL 33042 -
REINSTATEMENT 2017-06-13 - -
REGISTERED AGENT NAME CHANGED 2017-06-13 PROCTOR, DERICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2008-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-30
Off/Dir Resignation 2020-04-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-19
REINSTATEMENT 2017-06-13
ANNUAL REPORT 2013-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State