Entity Name: | GULFSANDS OF SOUTHWEST FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULFSANDS OF SOUTHWEST FLORIDA, 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: | 08 Oct 2010 (15 years ago) |
Date of dissolution: | 12 Nov 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Nov 2019 (5 years ago) |
Document Number: | P10000082651 |
FEI/EIN Number |
273798910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 510 24TH AVENUE NE, NAPLES, FL, 34120, US |
Mail Address: | 510 24TH AVENUE NE, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER RICHARD | President | 510 24TH AVENUE NE, NAPLES, FL, 34120 |
BAKER JEAN | Vice President | 510 24TH AVENUE NE, NAPLES, FL, 34120 |
BAKER JEAN | Secretary | 510 24TH AVENUE NE, NAPLES, FL, 34120 |
BAKER RICHARD | Treasurer | 510 24TH AVENUE NE, NAPLES, FL, 34120 |
BAKER JEAN | Director | 510 24TH AVENUE NE, NAPLES, FL, 34120 |
BAKER RICHARD | Director | 510 24TH AVENUE NE, NAPLES, FL, 34120 |
JOHNSON HENRY P | Agent | 6640 WILLOW PARK DRIVE, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-11-12 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-23 |
AMENDED ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-14 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State