Entity Name: | GULF AIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF AIR, 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: | 22 Mar 1994 (31 years ago) |
Document Number: | P94000022144 |
FEI/EIN Number |
592321088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16900 GULF BLVD., NORTH REDINGTON BEACH, FL, 33708 |
Mail Address: | PO BOX 67127, ST PETE BEACH, FL, 33736-7127, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS THOMAS D | President | 16900 GULF BLVD., N. REDINGTON BEACH, FL, 33708 |
ADAMS THOMAS D | Secretary | 16900 GULF BLVD., N. REDINGTON BEACH, FL, 33708 |
ADAMS THOMAS D | Treasurer | 16900 GULF BLVD., N. REDINGTON BEACH, FL, 33708 |
ADAMS THOMAS D | Director | 16900 GULF BLVD., N. REDINGTON BEACH, FL, 33708 |
ADAMS THOMAS D | Agent | 16900 GULF BLVD, N REDINGTON BEACH, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2007-01-08 | 16900 GULF BLVD, N REDINGTON BEACH, FL 33708 | - |
CHANGE OF MAILING ADDRESS | 1995-02-02 | 16900 GULF BLVD., NORTH REDINGTON BEACH, FL 33708 | - |
REGISTERED AGENT NAME CHANGED | 1995-02-02 | ADAMS, THOMAS D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State