Entity Name: | GULF ATLANTIC MECHANICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF ATLANTIC MECHANICAL, 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: | 17 Jun 2010 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Nov 2015 (9 years ago) |
Document Number: | P10000051242 |
FEI/EIN Number |
300637234
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13112 LYNN RD, TAMPA, FL, 33625 |
Mail Address: | 13112 LYNN RD, TAMPA, FL, 33625 |
ZIP code: | 33625 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEITZNER KURT A | President | 13112 LYNN RD, TAMPA, FL, 33625 |
MEITZNER KURT A | Agent | 13112 LYNN RD, TAMPA, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2015-11-23 | GULF ATLANTIC MECHANICAL, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 13112 LYNN RD, TAMPA, FL 33625 | - |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 13112 LYNN RD, TAMPA, FL 33625 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-28 |
Name Change | 2015-11-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State