Search icon

GULF STATES SERVICE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: GULF STATES SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF STATES SERVICE CENTER, 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: 29 Sep 1992 (33 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P92000001100
FEI/EIN Number 593151306

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

Address: 403 BEVERLY PARKWAY, PENSACOLA, FL, 32506
Mail Address: 403 BEVERLY PARKWAY, PENSACOLA, FL, 32506
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELTON KIMMERLEE R President P.O. BOX 37402, PENSACOLA, FL, 32526
HELTON CLAYTON S Vice President P.O. BOX 37402, PENSACOLA, FL, 32526
HELTON, KIMMERLEE R. Agent 403 BEVERLY PARKWAY, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2001-03-16 HELTON, KIMMERLEE R. -
REGISTERED AGENT ADDRESS CHANGED 2001-03-16 403 BEVERLY PARKWAY, PENSACOLA, FL 32505 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000211071 TERMINATED 1000000053614 6168 886 2007-06-22 2027-07-11 $ 5,657.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J07000217615 TERMINATED 1000000053614 6168 886 2007-06-22 2027-07-18 $ 5,657.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J07000227523 ACTIVE 1000000053614 6168 886 2007-06-22 2027-07-25 $ 5,712.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J07000007511 ACTIVE 1000000037068 6029 947 2006-11-13 2027-01-10 $ 7,957.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J06900011032 LAPSED 2005 CC 002548 CTY CRT ESCAMBIA CTY FL 2006-06-26 2011-07-25 $8429.10 O'REILLY AUTOMOTIVE, INC., 233 S. PATTERSON, SPRINGFIELD, MO 65801

Documents

Name Date
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-09-11
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State