Search icon

GULF ATLANTIC PROPERTIES OF PALM BEACH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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