Entity Name: | GULFSIDE BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULFSIDE BUILDERS, 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: | 16 Jun 1995 (30 years ago) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | P95000048097 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 154 WHITAKER RD, LUTZ, FL, 33549 |
Mail Address: | 154 WHITAKER RD, LUTZ, FL, 33549 |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPRESTI WILLIAM | President | 154 WHITAKER RD, LUTZ, FL, 33549 |
BAILEY JOHN M | Vice President | 154 WHITAKER RD, LUTZ, FL, 33549 |
BAILEY JOHN M | Agent | 154 WHITAKER RD, LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1996-12-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-12-23 | 154 WHITAKER RD, LUTZ, FL 33549 | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-12-23 | 154 WHITAKER RD, LUTZ, FL 33549 | - |
CHANGE OF MAILING ADDRESS | 1996-12-23 | 154 WHITAKER RD, LUTZ, FL 33549 | - |
REGISTERED AGENT NAME CHANGED | 1996-12-23 | BAILEY, JOHN M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 1996-12-23 |
DOCUMENTS PRIOR TO 1997 | 1995-06-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State