Entity Name: | GULF STATE SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF STATE 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: |
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: | 26 Jan 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 2012 (12 years ago) |
Document Number: | P09000007745 |
FEI/EIN Number |
264155818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3874 Paradise Bay Drive, GULF BREEZE, FL, 32563, US |
Mail Address: | PO Box 171, Gulf Breeze, FL, 32562, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEAD H. GEOFF | President | 3874 Paradise Bay Dr, Gulf Breeze, FL, 32563 |
Head H G | Agent | 3874 Paradise Bay Dr, Gulf Breeze, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 3874 Paradise Bay Drive, GULF BREEZE, FL 32563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 3874 Paradise Bay Dr, Gulf Breeze, FL 32563 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-26 | Head, H Geoff | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 3874 Paradise Bay Drive, GULF BREEZE, FL 32563 | - |
REINSTATEMENT | 2012-12-17 | - | - |
PENDING REINSTATEMENT | 2012-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT AND NAME CHANGE | 2010-04-13 | GULF STATE SERVICES INC. | - |
NAME CHANGE AMENDMENT | 2009-07-08 | LANGDON BOSE INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000157991 | TERMINATED | 1000000451707 | SANTA ROSA | 2012-12-26 | 2033-01-16 | $ 605.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State