Search icon

GULF VENDING OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GULF VENDING OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF VENDING OF CENTRAL FLORIDA, 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: 22 May 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000040538
FEI/EIN Number 593333678

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

Address: 2330 NE 18TH PLACE #B, OCALA, FL, 34470, US
Mail Address: 2260 NE 45TH ST, OCALA, FL, 34479, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOWS OLIVER C President 2260 NE 45TH ST, OCALA, FL
CAVANAUGH ERIC Agent 464 SE 61ST COURT, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-05-10 2330 NE 18TH PLACE #B, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 1999-05-10 CAVANAUGH, ERIC -
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 464 SE 61ST COURT, OCALA, FL 34472 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-12 2330 NE 18TH PLACE #B, OCALA, FL 34470 -

Documents

Name Date
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-04-26
DOCUMENTS PRIOR TO 1997 1995-05-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State