Search icon

GULF PROPERTIES OF MANATEE, INC. - Florida Company Profile

Company Details

Entity Name: GULF PROPERTIES OF MANATEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF PROPERTIES OF MANATEE, 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: 12 Aug 1993 (32 years ago)
Date of dissolution: 27 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: P93000057477
FEI/EIN Number 650433212

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

Address: 400 Golden Gate Point, #52, Sarasota, FL, 34236, US
Mail Address: 400 Golden Gate Point, #52, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nicholas Gladding President 400 Golden Gate Point, #52, Sarasota, FL, 34236
DESROSERS JOANN E Vice President 400 Golden Gate Point #23, SARASOTA, FL, 34236
Danielle Gladding Treasurer 400 Golden Gate Point, #52, Sarasota, FL, 34236
Danielle Gladding Secretary 400 Golden Gate Point, #52, Sarasota, FL, 34236
Gladding Nicholas Agent 400 Golden Gate Point, #52, Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 400 Golden Gate Point, #52, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2020-02-26 400 Golden Gate Point, #52, Sarasota, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 400 Golden Gate Point, #52, Sarasota, FL 34236 -
REGISTERED AGENT NAME CHANGED 2015-03-15 Gladding, Nicholas -
CANCEL ADM DISS/REV 2007-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
JOHN DESROSIERS VS GULF PROPERTIES OF MANATEE, INC., et al., 2D2016-5528 2016-12-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2012-CA-4095-NC

Parties

Name JOHN DESROSIERS
Role Appellant
Status Active
Representations LAUREN A. TAYLOR, ESQ., ERIC S. ADAMS, ESQ.
Name GULF PROPERTIES OF MANATEE, INC.
Role Appellee
Status Active
Representations PHILIP N. HAMMERSLEY, ESQ., JAMES C. HAUSER, ESQ., SCOTT H. CARTER, ESQ.
Name JOANN DESROSIERS
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for appellate attorney's fees is denied.
Docket Date 2017-11-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-10-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 6 PAGES
Docket Date 2017-08-28
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellees’ motion filed August 23, 2017, for continuance of oral argument is granted. Oral argument scheduled for October 11, 2017, is cancelled and will be rescheduled for a later date.
Docket Date 2017-08-23
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of GULF PROPERTIES OF MANATEE, INC.
Docket Date 2017-08-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - August 22, 2017 up to and includingSeptember 11, 2017
On Behalf Of GULF PROPERTIES OF MANATEE, INC.
Docket Date 2017-07-20
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellees' motion to strike a portion of Appellant's reply brief is denied.
Docket Date 2017-07-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION TO STRIKE A PORTION OF APPELLANT'S REPLY BRIEF
On Behalf Of JOHN DESROSIERS
Docket Date 2017-07-11
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION OBJECTING TOJOHN DESROSIERS RECOVERING APPELLATE ATTORNEY'S FEES
On Behalf Of JOHN DESROSIERS
Docket Date 2017-06-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES MOTION TO STRIKE A PORTION OF APPELLANT'S REPLY BRIEF
On Behalf Of GULF PROPERTIES OF MANATEE, INC.
Docket Date 2017-06-27
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S MOTION OBJECTING TO JOHN DESROSIERS RECOVERING APPELLATE ATTORNEY'S FEES
On Behalf Of GULF PROPERTIES OF MANATEE, INC.
Docket Date 2017-06-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 24 PAGES
Docket Date 2017-06-14
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ NOTICE OF JOINDER IN APPELLEE'S REQUEST FOR ORAL ARGUMENT
On Behalf Of JOHN DESROSIERS
Docket Date 2017-06-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of JOHN DESROSIERS
Docket Date 2017-06-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHN DESROSIERS
Docket Date 2017-05-30
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellee Gulf Properties of Manatee, Inc.'s motion to supplement the record is granted to the extent that the Appellee shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2017-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15- RB DUE 06/14/17
On Behalf Of JOHN DESROSIERS
Docket Date 2017-05-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of GULF PROPERTIES OF MANATEE, INC.
Docket Date 2017-05-19
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TO MOTION TO SUPPLEMENT THE RECORD
On Behalf Of GULF PROPERTIES OF MANATEE, INC.
Docket Date 2017-05-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GULF PROPERTIES OF MANATEE, INC.
Docket Date 2017-05-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GULF PROPERTIES OF MANATEE, INC.
Docket Date 2017-03-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 05/05/17
On Behalf Of GULF PROPERTIES OF MANATEE, INC.
Docket Date 2017-03-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN DESROSIERS
Docket Date 2017-03-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JOHN DESROSIERS
Docket Date 2017-03-14
Type Record
Subtype Transcript
Description Transcript Received ~ 213 PAGES
Docket Date 2017-01-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S UNOPPOSED MOTION FOR LEAVE TO FILE DESIGNATION OF PROCEEDINGS
On Behalf Of JOHN DESROSIERS
Docket Date 2017-02-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14-IB DUE 03/14/17
On Behalf Of JOHN DESROSIERS
Docket Date 2017-01-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant's motion to file designations to the court reporter is granted, and the designations shall be served within ten days of the date of this order.
Docket Date 2017-01-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN DESROSIERS
Docket Date 2016-12-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Voluntary Dissolution 2021-12-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State