Search icon

GULFNET SERVICES II CORP. - Florida Company Profile

Company Details

Entity Name: GULFNET SERVICES II CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFNET SERVICES II CORP. 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: 13 Jun 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000053857
FEI/EIN Number 45-5542268

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

Address: 4943 CALAIS DRIVE, HOLIDAY, FL, 34690
Mail Address: 4943 CALAIS DRIVE, HOLIDAY, FL, 34690
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
CASATELLI ALEXANDER M President 4943 CALAIS DRIVE, HOLIDAY, FL, 34690
CASATELLI ALEXANDER M Director 4943 CALAIS DRIVE, HOLIDAY, FL, 34690
Casatelli Sasha M Vice President 4943 Calais Drive, Holiday, FL, 34690
Flanders Carol J Vice President 4943 CALAIS DRIVE, HOLIDAY, FL, 34690

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State