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 |
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 |
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 | - |
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 |
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