Search icon

GULF BREEZE FRAMING, INC. - Florida Company Profile

Company Details

Entity Name: GULF BREEZE FRAMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF BREEZE FRAMING, 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: 09 Dec 1994 (30 years ago)
Date of dissolution: 21 Dec 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2009 (15 years ago)
Document Number: P94000089677
FEI/EIN Number 650545284

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

Address: 1882 TAMIAMI TRAIL SOUTH, US 41, VENICE, FL, 34293
Mail Address: 1882 TAMIAMI TRAIL SOUTH, US 41, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPPEL B T President 5199 LEMON BAY DR, VENICE, FL, 34293
CHAPPEL TOM Agent 1882 TAMIAMI TRAIL SOUTH, US 41, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-12-21 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-04 1882 TAMIAMI TRAIL SOUTH, US 41, VENICE, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-04 1882 TAMIAMI TRAIL SOUTH, US 41, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2004-02-04 1882 TAMIAMI TRAIL SOUTH, US 41, VENICE, FL 34293 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000281770 LAPSED 2009CA7312NC SARASOTA COUNTY 2015-01-29 2020-02-23 $228,627.85 STEARNS BANK, N.A., 22 S. LINKS AVENUE, SARASOTA, FL 34236

Documents

Name Date
Voluntary Dissolution 2009-12-21
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-07-21
Reg. Agent Change 2004-05-04
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-02-26
ANNUAL REPORT 2002-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State