Entity Name: | GULF BOULEVARD LIQUOR & LOUNGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF BOULEVARD LIQUOR & LOUNGE, 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: | 15 Jun 1995 (30 years ago) |
Date of dissolution: | 31 Aug 2020 (5 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 31 Aug 2020 (5 years ago) |
Document Number: | P95000047784 |
FEI/EIN Number |
593321510
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5235 GULF BOULEVARD, ST PETE BEACH, FL, 33706 |
Mail Address: | 5235 GULF BOULEVARD, ST PETE BEACH, FL, 33706 |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAGANNATH ROOPAN | President | 5235 GULF BOULEVARD, ST PETE BEACH, FL |
JAGANNATH SHANTA | Secretary | 5235 GULF BOULEVARD, ST PETE BEACH, FL |
Jagannath Derick | Vice President | 5235 GULF BOULEVARD, ST PETE BEACH, FL, 33706 |
Jagannath Deonarine | Treasurer | 5235 GULF BOULEVARD, ST PETE BEACH, FL, 33706 |
JAGANNATH ROOPAN | Agent | 5235 GULF BOULEVARD, ST PETE BEACH, FL, 33706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-08-31 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L20000286312. CONVERSION NUMBER 700000205727 |
REINSTATEMENT | 2013-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-01-31 |
ANNUAL REPORT | 2014-01-31 |
AMENDED ANNUAL REPORT | 2013-03-16 |
AMENDED ANNUAL REPORT | 2013-03-01 |
REINSTATEMENT | 2013-01-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State