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 |
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 |
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 | - |
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 |
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