Search icon

GULF INSURANCE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: GULF INSURANCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF INSURANCE GROUP, 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: 03 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000001481
FEI/EIN Number 208180598

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

Address: 4480 BEECHWOOD LAKE DR, NAPLES, FL, 34112, US
Mail Address: 4480 BEECHWOOD LAKE DR, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAUNDRIE MICHAEL L President 5003 TAMIAMI TRAIL E., NAPLES, FL, 341134131
LAUNDRIE MICHAEL L Agent 5003 TAMIAMI TRAIL E, NAPLES, FL, 341134131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-16 4480 BEECHWOOD LAKE DR, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2018-10-16 4480 BEECHWOOD LAKE DR, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 5003 TAMIAMI TRAIL E, NAPLES, FL 34113-4131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000015212 LAPSED 2018-CA-010570-O ORANGE COUNTY CIRCUIT COURT 2018-12-06 2024-01-09 $654,146.35 FIFTH THIRD BANK, 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH 45263

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State