Entity Name: | GULF ATLANTIC HOSPITALITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF ATLANTIC HOSPITALITY, 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: | 08 Feb 1995 (30 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P95000010527 |
FEI/EIN Number |
593294629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5834 Village Ridge Way, TALLAHASSEE, FL, 32312, US |
Address: | 1408 N. Piedmont Way, TALLAHASSEE, FL, 32308, US |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDERSON JOHN C | President | 5834 Village Ridge Way, TALLAHASSEE, FL, 32312 |
HENDERSON JOHN C | Secretary | 5834 Village Ridge Way, TALLAHASSEE, FL, 32312 |
HENDERSON JOHN C | Director | 5834 Village Ridge Way, TALLAHASSEE, FL, 32312 |
RAYDO ALAN W | Vice President | 9238 STATE LINE ROAD, LEAWOOD, KS, 66209 |
RAYDO ALAN W | Treasurer | 9238 STATE LINE ROAD, LEAWOOD, KS, 66209 |
RAYDO ALAN W | Director | 9238 STATE LINE ROAD, LEAWOOD, KS, 66209 |
HENDERSON JOHN C | Agent | 1408 N. Piedmont Way, TALLAHASSEE, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 1408 N. Piedmont Way, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-03 | 1408 N. Piedmont Way, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-03 | 1408 N. Piedmont Way, TALLAHASSEE, FL 32308 | - |
REINSTATEMENT | 2017-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | HENDERSON, JOHN C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
NAME CHANGE AMENDMENT | 1996-03-29 | GULF ATLANTIC HOSPITALITY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-08-19 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-03 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-05-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State