Search icon

GULF PLACE CORP. OF SOUTH WALTON, INC. - Florida Company Profile

Company Details

Entity Name: GULF PLACE CORP. OF SOUTH WALTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF PLACE CORP. OF SOUTH WALTON, 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: 30 Jun 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000051238
FEI/EIN Number 593357703

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

Address: 7 TOWN CENTER LOOP, C-14, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 7 TOWN CENTER LOOP, C-14, C-5, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABBOTT WILLIAM W Director 506 HIGHWAY 98, EAST, DESTIN, FL, 32541
ABBOTT STEPHEN J Director 506 HIGHWAY 98, EAST, DESTIN, FL, 32541
VAN DIVER CHARLES H Director 506 HIGHWAY 98, EAST, DESTIN, FL, 32541
ROOKIS RICHARD J Director 95 LAURA HAMILTON BLVD., UNIT C-5, SANTA ROSA BEACH, FL, 32459
RICHARD J. ROOKIS Agent 95 LAURA HAMILTON BLVD, SANTA ROSA BEACH, FL, 32459
ANDREWS ANGUS G Director 95 LAURA HAMILTON BLVD., UNIT C-5, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-27 7 TOWN CENTER LOOP, C-14, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2003-01-27 7 TOWN CENTER LOOP, C-14, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-18 95 LAURA HAMILTON BLVD, C-D, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 1996-05-01 RICHARD J. ROOKIS -

Documents

Name Date
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-04-05
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State