Search icon

GULF DEVELOPMENT GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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