Search icon

GULF BREEZE EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: GULF BREEZE EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF BREEZE EXPRESS, 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: 27 Mar 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P95000025197
FEI/EIN Number 593349292

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

Address: 71 HAMMOCK ROAD, INGLIS, FL, 34449
Mail Address: P.O. BOX 935, INGLIS, FL, 34449
ZIP code: 34449
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REICHELDERFER BRUCE President 71 HAMMOCK ROAD, INGLIS, FL, 34449
REICHELDERFER BRUCE Secretary 71 HAMMOCK ROAD, INGLIS, FL, 34449
REICHELDERFER BRUCE Treasurer 71 HAMMOCK ROAD, INGLIS, FL, 34449
REICHELDERFER BRUCE Director 71 HAMMOCK ROAD, INGLIS, FL, 34449
ABBOTT, ESQ. GLEN C Agent 706 N. SUNCOAST BLVD., CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1998-06-03 GULF BREEZE EXPRESS, INC. -
REGISTERED AGENT ADDRESS CHANGED 1996-11-15 706 N. SUNCOAST BLVD., CRYSTAL RIVER, FL 34429 -
REINSTATEMENT 1996-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 1996-11-15 71 HAMMOCK ROAD, INGLIS, FL 34449 -
CHANGE OF MAILING ADDRESS 1996-11-15 71 HAMMOCK ROAD, INGLIS, FL 34449 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1995-12-11 A & J TRANSPORT OF LEVY COUNTY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000725010 ACTIVE 1000000801408 LEVY 2018-10-22 2038-10-31 $ 4,005.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 1998-09-30
Name Change 1998-06-03
ANNUAL REPORT 1997-05-14
REINSTATEMENT 1996-11-15
DOCUMENTS PRIOR TO 1997 1995-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State