Search icon

GULF CONSTRUCTION & DEMO., INC. - Florida Company Profile

Company Details

Entity Name: GULF CONSTRUCTION & DEMO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF CONSTRUCTION & DEMO., 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: 10 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Sep 2022 (3 years ago)
Document Number: P06000091398
FEI/EIN Number 205185478

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

Address: 16970 SAN CARLOS BLVD #3, FORT MYERS, FL, 33908
Mail Address: 8977 MACON ROAD, SALINE, MI, 48176
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREAVES JEFF President 8977 MACON ROAD, SALINE, MI, 48176
GREAVES JEFF Secretary 8977 MACON ROAD, SALINE, MI, 48176
GREAVES JEFF Treasurer 8977 MACON ROAD, SALINE, MI, 48176
GREAVES JEFF Director 8977 MACON ROAD, SALINE, MI, 48176
GREAVES JEFFERY Agent 16970 SAN CARLOS BLVD #3, FORT MYERS, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000101994 FLOOD FIX ACTIVE 2017-09-08 2027-12-31 - 8977 MACON ROAD, SALINE, MI, 48176

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 GREAVES, JEFFERY -
REINSTATEMENT 2015-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-06-07 16970 SAN CARLOS BLVD #3, FORT MYERS, FL 33908 -
REINSTATEMENT 2011-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-07 16970 SAN CARLOS BLVD #3, FORT MYERS, FL 33908 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-13
REINSTATEMENT 2022-09-12
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-07-11
REINSTATEMENT 2016-10-24
REINSTATEMENT 2015-10-23
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State