Search icon

GULF FRONT REALTY, INC. - Florida Company Profile

Company Details

Entity Name: GULF FRONT REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF FRONT REALTY, 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: 10 Jul 1995 (30 years ago)
Date of dissolution: 19 Apr 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2000 (25 years ago)
Document Number: P95000053878
FEI/EIN Number 593324715

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

Address: 9369 E. COUNTY HWY 30A, PANAMA CITY BEACH, FL, 32413
Mail Address: 9369 E. COUNTY HWY 30A, PANAMA CITY BEACH, FL, 32413
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETT TIMOTHY President 9369 E. COUNTY HWY 30A, PANAMA CITY BEACH, FL, 32413
BARRETT ALICE Secretary 9369 E. COUNTY HWY 30A, PANAMA CITY BEACH, FL, 32413
ARNSDORFF HAROLD E Treasurer 9369 E. COUNTY HWY 30A, PANAMA CITY BEACH, FL, 32413
BARRETT TIMOTHY Agent 9369 E. COUNTY HWY 30A, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-04-19 - -
AMENDMENT 1999-05-13 - -
REGISTERED AGENT NAME CHANGED 1999-04-22 BARRETT, TIMOTHY -
AMENDMENT 1997-02-10 - -
REINSTATEMENT 1996-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Voluntary Dissolution 2000-04-19
Amendment 1999-05-13
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-01-20
AMENDMENT 1997-02-10
ANNUAL REPORT 1997-01-14
DOCUMENTS PRIOR TO 1997 1995-07-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State