Search icon

GULFSIDE ELECTRIC COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: GULFSIDE ELECTRIC COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFSIDE ELECTRIC COMPANY, 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: 30 Jan 2006 (19 years ago)
Date of dissolution: 04 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2024 (a year ago)
Document Number: P06000014791
FEI/EIN Number 204243278

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

Address: 8175 jefferson ct, naples, FL, 34104, US
Mail Address: 8175 jefferson ct, naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
shiller james M President 8175 Jefferson Ct, Naples, FL, 34104
SHILLER JAMES M Agent 8175 jefferson ct, naples, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 8175 jefferson ct, naples, FL 34104 -
CHANGE OF MAILING ADDRESS 2022-04-18 8175 jefferson ct, naples, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 8175 jefferson ct, naples, FL 34104 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State