Search icon

GULF BEACHES AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: GULF BEACHES AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF BEACHES AIR CONDITIONING, 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: 01 May 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000052475
FEI/EIN Number 743213988

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

Address: 417 18TH AVE, INDIAN ROCKS BEACH, FL, 33785-2921, US
Mail Address: 417 18TH AVE, INDIAN ROCKS BEACH, FL, 33785-2921, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE FRANK Director 417 18TH AVE, INDIAN ROCKS BEACH, FL, 337852921
WALLACE FRANK W Agent 417 18TH AVE, INDIAN ROCKS BEACH, FL, 337852921

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-04-11 - -
AMENDMENT 2015-04-23 - -
PENDING REINSTATEMENT 2013-04-01 - -
REINSTATEMENT 2013-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-30 417 18TH AVE, INDIAN ROCKS BEACH, FL 33785-2921 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-22
Amendment 2018-04-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-05-23
ANNUAL REPORT 2016-03-15
Amendment 2015-04-23
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-11
REINSTATEMENT 2013-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State