Search icon

GULFVIEW LOGISTICS OF CENTRAL FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: GULFVIEW LOGISTICS OF CENTRAL FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFVIEW LOGISTICS OF CENTRAL 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: 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: 31 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2017 (8 years ago)
Document Number: P11000051198
FEI/EIN Number 452472682

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

Address: 966 N LYLE AVE, CRYSTAL RIVER, FL, 34429, US
Mail Address: 966 N LYLE AVE, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUGSBURGER DONETTA L President 966 N LYLE, CRYSTAL RIVER, FL, 34429
AUGSBURGER BRUCE A Vice President 966 N LYLE, CRYSTAL RIVER, FL, 34429
AUGSBURGER BRUCE A Agent 966 N LYLE AVE, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-10-06 AUGSBURGER, BRUCE A -
REINSTATEMENT 2017-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 966 N LYLE AVE, CRYSTAL RIVER, FL 34429 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-18 966 N LYLE AVE, CRYSTAL RIVER, FL 34429 -
REINSTATEMENT 2013-06-18 - -
CHANGE OF MAILING ADDRESS 2013-06-18 966 N LYLE AVE, CRYSTAL RIVER, FL 34429 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000109455 TERMINATED 1000000367275 CITRUS 2012-12-05 2023-01-16 $ 395.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-07-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-10-06
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State