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 |
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 |
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 | - | - |
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 |
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