Search icon

GULFNET TECHNOLOGIES DESTIN, INC. - Florida Company Profile

Company Details

Entity Name: GULFNET TECHNOLOGIES DESTIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFNET TECHNOLOGIES DESTIN, 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: 14 Nov 1994 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P94000082798
FEI/EIN Number 593277314

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

Address: 4312 SUNSET BEACH CIRCLE, NICEVILLE, FL, 32578, US
Mail Address: 4312 SUNSET BEACH CIRCLE, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES LINDA President 4312 SUNSET BEACH CIRCLE, NICEVILLE, FL, 32578
HOLMES DAVID B Chairman 4312 SUNSET BLVD, NICEVILLE, FL, 32578
DYESS WILLIAM W I Vice President 675 JERRELLS AVE, FT. WALTON BEACH, FL, 32548
HOLMES LINDA Agent 4312 SUNSET BEACH CIRCLE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 4312 SUNSET BEACH CIRCLE, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 4312 SUNSET BEACH CIRCLE, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2005-04-27 4312 SUNSET BEACH CIRCLE, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 1995-11-20 HOLMES, LINDA -
AMENDMENT 1995-11-20 - -
REINSTATEMENT 1995-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000728530 LAPSED 2010-CA-000739 OKALOOSA COUNTY CIVIL 2011-10-19 2016-11-03 $23,020.99 WHITNEY BANK, P.O. BOX 9789, MOBILE, AL 36691

Documents

Name Date
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-01-11
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-02-09
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State