Search icon

GULF BAY MORTGAGE, INC. - Florida Company Profile

Company Details

Entity Name: GULF BAY MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF BAY MORTGAGE, 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: 24 May 1993 (32 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P93000037510
FEI/EIN Number 593182047

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

Address: #5 AIRPORT PLACE, 1209 AIRPORT ROAD, DESTIN, FL, 32541
Mail Address: #5 AIRPORT PLACE, 1209 AIRPORT ROAD, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCE MARILYN V. Director 844 GRAND HARBOUR, DESTIN, FL
SHARPE JAMES A President 310 OLDE POST RD, NICEVILLE, FL
SHARPE JAMES A Director 310 OLDE POST RD, NICEVILLE, FL
FRANCE WILLIAM Vice President 844 GRAND HARBOUR, DESTIN, FL
FRANCE WILLIAM Director 844 GRAND HARBOUR, DESTIN, FL
FRANCE MARILYN V. Treasurer 844 GRAND HARBOUR, DESTIN, FL
SHARPE JAMES A Agent #5 AIRPORT PLACE, DESTIN, FL, 32541
SHARPE ANNE A. Secretary 310 OLDE POST RD, NICEVILLE, FL
SHARPE ANNE A. Director 310 OLDE POST RD, NICEVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 01 May 2025

Sources: Florida Department of State