Search icon

GULF SHORE CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: GULF SHORE CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF SHORE CONTRACTORS, 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: 13 Jan 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000003961
FEI/EIN Number 650551704

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

Address: 4225 11TH AVENUE SE, NAPLES, FL, 34116, US
Mail Address: 4225 11TH AVENUE SW, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEITI JOSEPH President 4225 11TH AVENUE SW, NAPLES, FL
LEITI JOSEPH Secretary 4225 11TH AVENUE SW, NAPLES, FL
LEITI JOSEPH H Agent 4225 11TH AVENUE SE, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-15 4225 11TH AVENUE SE, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 1996-08-15 4225 11TH AVENUE SE, NAPLES, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 1996-08-15 4225 11TH AVENUE SE, NAPLES, FL 34116 -

Documents

Name Date
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-07-30
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-06-09
ANNUAL REPORT 1996-08-15
DOCUMENTS PRIOR TO 1997 1995-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State