Entity Name: | GULF ATLANTIC PROPERTIES OF PALM BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF ATLANTIC PROPERTIES OF PALM BEACH, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Nov 1993 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 1995 (30 years ago) |
Document Number: | P93000077172 |
FEI/EIN Number |
650525017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O FARLEY & UPHAM PA, 5078 Pope John Paul II Blvd, Ave Maria, FL, 34142, US |
Mail Address: | C/O FARLEY & UPHAM PA, 5078 Pope John Paul II Blvd, Ave Maria, FL, 34142, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIEMSGLUSS LUTZ | Director | 5078 Pope John Paul II Blvd, Ave Maria, FL, 34142 |
SIEMSGLUSS LUTZ | President | 5078 Pope John Paul II Blvd, Ave Maria, FL, 34142 |
SIEMSGLUSS LUTZ | Treasurer | 5078 Pope John Paul II Blvd, Ave Maria, FL, 34142 |
SIEMSGLUSS LUTZ | Vice President | 5078 Pope John Paul II Blvd, Ave Maria, FL, 34142 |
SIEMSGLUSS LUTZ | Secretary | 5078 Pope John Paul II Blvd, Ave Maria, FL, 34142 |
FARLEY LAURA U | Agent | 5078 Pope John Paul II Blvd, Ave Maria, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | C/O FARLEY & UPHAM PA, 5078 Pope John Paul II Blvd, Ste 105, Ave Maria, FL 34142 | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | C/O FARLEY & UPHAM PA, 5078 Pope John Paul II Blvd, Ste 105, Ave Maria, FL 34142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 5078 Pope John Paul II Blvd, Ste 105, Ave Maria, FL 34142 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-23 | FARLEY, LAURA U | - |
REINSTATEMENT | 1995-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State