Search icon

GULF REFLECTION HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: GULF REFLECTION HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF REFLECTION HOLDINGS, 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: 12 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2017 (8 years ago)
Document Number: P13000098994
FEI/EIN Number 46-4291968

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

Address: 755 grand blvd, miramar beach, FL, 32550, US
Mail Address: 755 grand blvd, miramar beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATRICELLI JAMES M President 755 Grand Blvd, Miramar Beach, FL, 32550
patricelli james m Agent 755 grand blvd, miramar beach, FL, 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-29 755 grand blvd, suite B-105 #80, miramar beach, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-10 755 grand blvd, suite B-105 #80, miramar beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2019-02-10 755 grand blvd, suite B-105 #80, miramar beach, FL 32550 -
REGISTERED AGENT NAME CHANGED 2019-02-10 patricelli, james m -
REINSTATEMENT 2017-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-07
REINSTATEMENT 2017-04-14
ANNUAL REPORT 2015-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State