Search icon

GULFSTREAM LOMAS, INC. - Florida Company Profile

Company Details

Entity Name: GULFSTREAM LOMAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFSTREAM LOMAS, 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: 06 Feb 1995 (30 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: P95000009957
FEI/EIN Number 593302896

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

Address: 123 CENTRAL AVE NW, ALBUQUERQUE, NM, 87102, US
Mail Address: P.O. BOX 81200, ALBUQUERQUE, NM, 87198, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
WHITTINGTON KEELY Director 123 CENTRAL AVE NW, ALBUQUERQUE, NM, 87102
WHITTINGTON NERISSA Director 123 CENTRAL AVE NW, ALBUQUERQUE, NM, 87102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 123 CENTRAL AVE NW, ALBUQUERQUE, NM 87102 -
REGISTERED AGENT NAME CHANGED 2014-02-25 Corporate Creations Network Inc. -
CHANGE OF MAILING ADDRESS 1999-03-22 123 CENTRAL AVE NW, ALBUQUERQUE, NM 87102 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State