Search icon

GULF GATE VENTURE II, INC. - Florida Company Profile

Company Details

Entity Name: GULF GATE VENTURE II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF GATE VENTURE II, 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: 12 Dec 1996 (28 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P96000101760
FEI/EIN Number 593421949

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

Address: 2626-3 E. TAMIAMI TRAIL, NAPLES, FL, 34112
Mail Address: 2626-3 E. TAMIAMI TRAIL, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANDITO JOSEPH P President 2626-3 E. TAMIAMI TRAIL, NAPLES, FL, 34112
CANDITO PATRICIA F Treasurer 2626 - E. TAMIAMI TR, NAPLES, FL, 34112
Candito Joseph PJr. Agent 2626-3 E. TAMIAMI TRAIL, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-05-01 - -
REGISTERED AGENT NAME CHANGED 2015-05-01 Candito, Joseph P, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2000-01-31 2626-3 E. TAMIAMI TRAIL, NAPLES, FL 34112 -
REINSTATEMENT 2000-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-31 2626-3 E. TAMIAMI TRAIL, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2000-01-31 2626-3 E. TAMIAMI TRAIL, NAPLES, FL 34112 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State