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 |
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 |
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 | - |
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 |
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