Search icon

GULFSTREAM CUSTOM HOMES, INC. - Florida Company Profile

Company Details

Entity Name: GULFSTREAM CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFSTREAM CUSTOM HOMES, 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: 20 Jun 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: P08000060361
FEI/EIN Number 262882147

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

Address: 2084 Newtown Road, Groveland, FL, 34736, US
Mail Address: 2084 Newtown Road, Groveland, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRINER DAVID A Secretary 2084 Newtown Road, Groveland, FL, 34736
Griner Stacey President 2084 Newtown Road, Groveland, FL, 34736
Griner Jack President 2084 Newtown Road, Groveland, FL, 34736
GRINER JACK E Agent 2084 Newtown Road, Groveland, FL, 34736

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-16 GRINER, JACK E -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 2084 Newtown Road, Groveland, FL 34736 -
CHANGE OF MAILING ADDRESS 2021-02-03 2084 Newtown Road, Groveland, FL 34736 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 2084 Newtown Road, Groveland, FL 34736 -
AMENDMENT 2020-11-30 - -
AMENDMENT 2020-06-29 - -
AMENDMENT 2014-06-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
Amendment 2020-11-30
Amendment 2020-06-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State