Search icon

GULF ATLANTIC HOSPITALITY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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