Entity Name: | GULF DEVELOPMENT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF DEVELOPMENT GROUP, 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: | 11 Apr 1995 (30 years ago) |
Date of dissolution: | 27 Aug 2010 (15 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 27 Aug 2010 (15 years ago) |
Document Number: | P95000031995 |
FEI/EIN Number |
650623385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6249 PRESIDENTIAL COURT S.W., SUITE E, FT. MYERS, FL, 33919 |
Mail Address: | 6249 PRESIDENTIAL COURT S.W., SUITE E, FT. MYERS, FL, 33919 |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICKERSON DAVID F | President | 6249 PRESIDENTIAL CT SW-STE E, FT MYERS, FL |
DICKERSON DAVID F | Secretary | 6249 PRESIDENTIAL CT SW-STE E, FT MYERS, FL |
DICKERSON DAVID F | Treasurer | 6249 PRESIDENTIAL CT SW-STE E, FT MYERS, FL |
DICKERSON DAVID F | Director | 6249 PRESIDENTIAL CT SW-STE E, FT MYERS, FL |
DICKERSON DAVID F | Agent | 6249 PRESIDENTIAL COURT S.W., FT. MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2010-08-27 | - | - |
NAME CHANGE AMENDMENT | 1995-11-27 | GULF DEVELOPMENT GROUP, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-11-27 | 6249 PRESIDENTIAL COURT S.W., SUITE E, FT. MYERS, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 1995-11-27 | 6249 PRESIDENTIAL COURT S.W., SUITE E, FT. MYERS, FL 33919 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-11-27 | 6249 PRESIDENTIAL COURT S.W., SUITE E, FT. MYERS, FL 33919 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000181458 | LAPSED | 2010-CA-056830 | 20TH JUDICIAL CIR., LEE COUNTY | 2011-02-24 | 2016-03-24 | $173,889.74 | WELLS FARGO BANK, N.A. F/K/A WACHOVIA BANK NATIONAL ASS, 301 S. TRYON STREET, T-30 (C/O JANE HURLEY), CHARLOTTE, NC 28288 |
Name | Date |
---|---|
CORAPVDWN | 2010-08-27 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-04-30 |
Off/Dir Resignation | 2007-09-17 |
ANNUAL REPORT | 2007-02-08 |
ANNUAL REPORT | 2006-01-27 |
ANNUAL REPORT | 2005-03-08 |
ANNUAL REPORT | 2004-04-08 |
ANNUAL REPORT | 2003-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State