Search icon

GULF / ATLANTIC PUBLISHING, INC. - Florida Company Profile

Company Details

Entity Name: GULF / ATLANTIC PUBLISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF / ATLANTIC PUBLISHING, 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: 23 Nov 1992 (32 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P92000007014
FEI/EIN Number 593154517

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

Address: 1085 W. MORSE BLVD, A, WINTER PARK, FL, 32789, US
Mail Address: P.O. BOX 310, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEITA ROBERTO E President P.O. BOX 310, WINTER PARK, FL, 32789
ARONOFF LEN Agent 1947 LEE ROAD, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-04-28 1085 W. MORSE BLVD, A, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-18 1085 W. MORSE BLVD, A, WINTER PARK, FL 32789 -
AMENDMENT 1998-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1998-02-27 1947 LEE ROAD, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 1996-11-04 ARONOFF, LEN -

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-05-19
Amendment 1998-09-16
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-03-17
ANNUAL REPORT 1996-11-04
ANNUAL REPORT 1996-03-12

Date of last update: 02 May 2025

Sources: Florida Department of State