Search icon

GULF ATLANTIC STORM & RECOVERY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GULF ATLANTIC STORM & RECOVERY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF ATLANTIC STORM & RECOVERY SERVICES, 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: 27 Oct 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000096401
FEI/EIN Number 263607951

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

Address: 10085 ROSE RD., TALLAHASSEE, FL, 32311
Mail Address: 3909 RESERVE DR, 1413, TALLAHASSEE, FL, 32311
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVARY STANLEY L Chief Financial Officer 10085 ROSE RD., TALLAHASSEE, FL, 32311
SAVARY JEFFREY Vice President 10085 ROSE RD., TALLAHASSEE, FL, 32311
SAVARY JENNIFER President 3909 RESERVE DR #1413, TALLAHASSEE, FL, 32311
SAVARY STANLEY L Agent 10085 ROSE RD., TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-06-02 - -
CHANGE OF MAILING ADDRESS 2011-06-02 10085 ROSE RD., TALLAHASSEE, FL 32311 -
REGISTERED AGENT NAME CHANGED 2011-06-02 SAVARY, STANLEY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000700324 LAPSED 2012SC-3725 10TH JUDICIAL, POLK COUNTY 2013-07-22 2020-06-25 $5,610.50 BRIDGEFIELD CASUALTY INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J10001028684 LAPSED 1000000190709 LEON 2010-10-13 2020-11-03 $ 620.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
Reinstatement 2011-06-02
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State