Search icon

GULF-ATLANTIC BUILDERS AND DESIGNERS, INC. - Florida Company Profile

Company Details

Entity Name: GULF-ATLANTIC BUILDERS AND DESIGNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF-ATLANTIC BUILDERS AND DESIGNERS, 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: 07 Jun 1993 (32 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P93000041778
FEI/EIN Number 593188390

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

Mail Address: P.O. BOX 607755, ORLANDO, FL, 32860
Address: 2258 APOPKA BLVD, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAUDE CHRISTOPHER Officer 931 CLOYD DAIRY LOOP, ORLANDO, FL, 32825
CLAUDE CHRISTOPHER Agent 931 CLOYD DAIRY LOOP, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-20 2258 APOPKA BLVD, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2008-06-20 2258 APOPKA BLVD, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2008-06-20 CLAUDE, CHRISTOPHER -
REGISTERED AGENT ADDRESS CHANGED 2008-06-20 931 CLOYD DAIRY LOOP, ORLANDO, FL 32825 -

Documents

Name Date
ANNUAL REPORT 2009-04-28
Off/Dir Resignation 2008-06-20
Reg. Agent Change 2008-06-20
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State