Search icon

GULF FOODS, INC. - Florida Company Profile

Company Details

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

GULF FOODS, 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: 20 Dec 1995 (29 years ago)
Date of dissolution: 05 Nov 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2007 (17 years ago)
Document Number: P96000000096
FEI/EIN Number 593353422

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

Address: 900A E HWY 98, MEXICO BCH, FL, 32410, US
Mail Address: 570 E DURFEE ST, GRANTSVILLE, UT, 84029, US
ZIP code: 32410
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALE ROGER Director HC3 BOX 98900ATH ST, PORT ST JOE, FL, 32456
HALE ROGER President HC3 BOX 98900ATH ST, PORT ST JOE, FL, 32456
ADDISON KAREN Agent 357 WETTAPPO DR., WEWAHITCHKA, FL, 32465

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-11-05 - -
REGISTERED AGENT NAME CHANGED 2007-03-25 ADDISON, KAREN -
REGISTERED AGENT ADDRESS CHANGED 2007-03-25 357 WETTAPPO DR., WEWAHITCHKA, FL 32465 -
CHANGE OF MAILING ADDRESS 2006-03-31 900A E HWY 98, MEXICO BCH, FL 32410 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-26 900A E HWY 98, MEXICO BCH, FL 32410 -

Documents

Name Date
Voluntary Dissolution 2007-11-05
ANNUAL REPORT 2007-03-25
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-09-12
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-01-12
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State