Search icon

GULF BREEZE FILTER, INC. - Florida Company Profile

Company Details

Entity Name: GULF BREEZE FILTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF BREEZE FILTER, 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: 02 Nov 1993 (31 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P93000075707
FEI/EIN Number 650446169

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

Address: 787 COMMERCE DR., SUITE 12, VENICE, FL, 34292, US
Mail Address: PO BOX 789, OSPREY, FL, 34229
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORE JEFFREY S President 314 Mestre Pl, North Venice, FL, 34275
DORE JEFFREY S Vice President 314 Mestre Pl, North Venice, FL, 34275
DORE JEFFREY S Secretary 314 Mestre Pl, North Venice, FL, 34275
DORE JEFFREY S Treasurer 314 Mestre Pl, North Venice, FL, 34275
DORE JEFFREY S Agent 314 MESTRE PL, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-08-28 314 MESTRE PL, NOKOMIS, FL 34275 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-16 787 COMMERCE DR., SUITE 12, VENICE, FL 34292 -
REGISTERED AGENT NAME CHANGED 1994-04-22 DORE, JEFFREY S -

Documents

Name Date
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State