Search icon

GULFSCAPE BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: GULFSCAPE BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFSCAPE BUILDERS, 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: 06 May 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000040901
FEI/EIN Number 46-2719576

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

Address: 44 TRICK CIRCLE, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 44 TRICK CIRCLE, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWDY STEPHEN M Manager 44 TRICK CIRCLE, SANTA ROSA BEACH, FL, 32459
DOWDY STEPHEN M Agent 44 TRICK CIRCLE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-02 - -
REGISTERED AGENT NAME CHANGED 2015-10-02 DOWDY, STEPHEN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000586119 ACTIVE 2021 CA 000187 WALTON COUNTY 2021-11-01 2026-11-16 $76,256.79 FULCRUM BUILDING GROUP, LLC, 2924 US HIGHWAY 98, SANTA ROSA BEACH, FLORIDA 32459
J22000001042 ACTIVE 21-CA-019 WALTON COUNTY, CIRCUIT COURT 2021-10-12 2027-01-05 $374,125.86 MICHAEL FELIX D'AVELLA AND TRACY LEE D'AVELLA, 227 BAIRD ROAD, SANTA ROSA BEACH, FL 32459
J18000583682 TERMINATED 16-325-1A LEON 2018-05-22 2023-08-28 $16,090.08 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-12
REINSTATEMENT 2016-11-01
REINSTATEMENT 2015-10-02
ANNUAL REPORT 2014-02-10
Domestic Profit 2013-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State