Search icon

GULFVIEW MANAGEMENT CORP.

Company Details

Entity Name: GULFVIEW MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Feb 1995 (30 years ago)
Date of dissolution: 30 Dec 2004 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2004 (20 years ago)
Document Number: P95000013085
FEI/EIN Number 65-0566145
Address: 4901 TAMIAMI TRAIL N., NAPLES, FL 34103
Mail Address: 4901 TAMIAMI TRAIL N., NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
U.S. INVESTOR SERVICES, INC. Agent

Director

Name Role Address
LOEBBERT, HANS Director 4901 TAMIAMI TRAIL NORTH, NAPLES, FL 34103

Vice President

Name Role Address
LOEBBERT, HANS Vice President 4901 TAMIAMI TRAIL NORTH, NAPLES, FL 34103

President

Name Role Address
LOEBBERT, HANS President 4901 TAMIAMI TRAIL NORTH, NAPLES, FL 34103

Secretary

Name Role Address
LOEBBERT, HANS Secretary 4901 TAMIAMI TRAIL NORTH, NAPLES, FL 34103

Events

Event Type Filed Date Value Description
MERGER 2004-12-30 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L04000092816. MERGER NUMBER 100000051151
CHANGE OF PRINCIPAL ADDRESS 2000-10-27 4901 TAMIAMI TRAIL N., NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2000-10-27 4901 TAMIAMI TRAIL N., NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2000-10-27 4901 TAMIAMI TRAIL N., NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 1996-10-21 U.S. INVESTOR SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-02-12
ANNUAL REPORT 1997-02-12
ANNUAL REPORT 1996-10-21
Reg. Agent Change 1996-10-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State