Search icon

GULFSTREAM CAMERA, INC. - Florida Company Profile

Company Details

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

GULFSTREAM CAMERA, 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: 23 Mar 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P95000023621
FEI/EIN Number 650573803

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

Address: 2200 NW 4 AVENUE, WILTON MANORS, FL, 33311, US
Mail Address: 2200 NW 4 AVENUE, WILTON MANORS, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS ROBERT E President P.O. BOX 24372, OAKLAND PARK, FL, 33307
MORRIS ROBERT E Secretary P.O. BOX 24372, OAKLAND PARK, FL, 33307
MORRIS ROBERT E Treasurer P.O. BOX 24372, OAKLAND PARK, FL, 33307
MORRIS ROBERT E Director P.O. BOX 24372, OAKLAND PARK, FL, 33307
GILBERTSON STEPHEN W Agent 2740 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 2200 NW 4 AVENUE, WILTON MANORS, FL 33311 -
CHANGE OF MAILING ADDRESS 2009-04-09 2200 NW 4 AVENUE, WILTON MANORS, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-09 2740 E OAKLAND PARK BLVD, # 206, FT LAUDERDALE, FL 33306 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-09-17 GILBERTSON, STEPHEN WCPA -
REINSTATEMENT 2002-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000406010 TERMINATED 1000000067036 44872 1240 2007-12-05 2027-12-12 $ 3,608.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J02000291165 TERMINATED 01021850045 33420 01948 2002-07-10 2007-07-22 $ 1,795.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096

Documents

Name Date
CORAPREIWP 2009-04-09
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-09-17
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-04-29
DOCUMENTS PRIOR TO 1997 1995-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State