Entity Name: | GULFSTREAM ACCEPTANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULFSTREAM ACCEPTANCE, 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: | 21 Dec 1992 (32 years ago) |
Date of dissolution: | 29 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jan 2024 (a year ago) |
Document Number: | P92000013661 |
FEI/EIN Number |
650378782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10455 N.W. 12TH STREET, MIAMI, FL, 33172 |
Mail Address: | 10455 N.W. 12TH STREET, MIAMI, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINTERICK JAMES M | President | 10455 N.W. 12TH STREET, MIAMI, FL, 33172 |
WINTERICK JAMES M | Director | 10455 N.W. 12TH STREET, MIAMI, FL, 33172 |
HOCTOR JOHN W | Secretary | 10455 N.W. 12TH STREET, MIAMI, FL, 33172 |
HOCTOR JOHN W | Treasurer | 10455 N.W. 12TH STREET, MIAMI, FL, 33172 |
ESSERMAN CHARLENE | Vice President | 10455 N.W. 12TH STREET, MIAMI, FL, 33172 |
HOCTOR JOHN W | Agent | 10455 N.W. 12TH STREET, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-29 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-29 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-02-22 |
AMENDED ANNUAL REPORT | 2020-08-21 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State