Search icon

GULF CITIES TITLE, INC. - Florida Company Profile

Company Details

Entity Name: GULF CITIES TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF CITIES TITLE, 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: 06 Oct 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000128164
FEI/EIN Number 205688454

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

Address: 4100 Corporate Square, NAPLES, FL, 34104, US
Mail Address: 4100 Corporate Square, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENOVESI TERRI A Vice President 4100 Corporate Square, NAPLES, FL, 34104
GENOVESI MICHAEL A Treasurer 4100 Corporate Square, NAPLES, FL, 34104
GENOVESI MICHAEL A President 4100 Corporate Square, NAPLES, FL, 34104
GENOVESI Michael A Agent 4100 Corporate Square, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 4100 Corporate Square, Suite 138, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2015-03-20 4100 Corporate Square, Suite 138, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 4100 Corporate Square, Suite 138, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2014-02-26 GENOVESI, Michael A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000459835 TERMINATED 1000000447173 COLLIER 2013-02-04 2033-02-20 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-11-01
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-10-21
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State