Search icon

GULF SANDS OF DESTIN, INC. - Florida Company Profile

Company Details

Entity Name: GULF SANDS OF DESTIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF SANDS OF DESTIN, 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: 29 Mar 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P96000029664
FEI/EIN Number 593381587

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

Mail Address: 2004 TUCKER ROAD, PERRY, GA, 31069
Address: 208 HOOD AVE, FT WALTON BEACH, FL, 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN JACKIE Director 2004 TUCKER ROAD, PERRY, GA, 31069
WALTERS ELIZABETH J Agent 415 BECKRICH ROAD, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-30 208 HOOD AVE, FT WALTON BEACH, FL 32548 -
REINSTATEMENT 2007-09-18 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-18 415 BECKRICH ROAD, SUITE 500, PANAMA CITY BEACH, FL 32407 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-09-18
REINSTATEMENT 2003-05-12
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-03-19
DOCUMENTS PRIOR TO 1997 1996-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State