Search icon

GULF MITIGATION SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: GULF MITIGATION SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF MITIGATION SOLUTIONS, 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 Nov 2010 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000091602
FEI/EIN Number 274384188

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

Address: 300 S. ORANGE AVE., SUITE 1000, ORLANDO, FL, 32801, US
Mail Address: 300 S. ORANGE AVE., SUITE 1000, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT KENNETH W President 300 S. ORANGE AVE., SUITE 1000, ORLANDO, FL, 32801
WRIGHT KENNETH W Treasurer 300 S. ORANGE AVE., SUITE 1000, ORLANDO, FL, 32801
WRIGHT KENNETH W Director 300 S. ORANGE AVE., SUITE 1000, ORLANDO, FL, 32801
MIKLOS JOHN Vice President 2002 E. ROBINSON ST., ORLANDO, FL, 32803
MIKLOS JOHN Secretary 2002 E. ROBINSON ST., ORLANDO, FL, 32803
MIKLOS JOHN Director 2002 E. ROBINSON ST., ORLANDO, FL, 32803
CORPORATION COMPANY OF ORLANDO Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-04-25
Domestic Profit 2010-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State