Search icon

GULF BAY 400, INC.

Company Details

Entity Name: GULF BAY 400, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Feb 1997 (28 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P97000018013
FEI/EIN Number 59-3434406
Address: 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114
Mail Address: 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WOODWARD, MARK J Agent 3200 TAMIAMI TRAIL N., SUITE 200, NAPLES, FL 34103

Director

Name Role Address
FERRAO, AUBREY J Director 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114
Ferrao, Marissa A Director 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114
Ferrao, Daniel A Director 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114
PARISI, JOSEPH L Director 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114

President

Name Role Address
FERRAO, AUBREY J President 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114

Vice President

Name Role Address
Ferrao, Marissa A Vice President 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114

Treasurer

Name Role Address
Ferrao, Daniel A Treasurer 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114

Secretary

Name Role Address
PARISI, JOSEPH L Secretary 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
MERGER 2019-08-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000195855
CHANGE OF PRINCIPAL ADDRESS 2011-02-09 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114 No data
CHANGE OF MAILING ADDRESS 2011-02-09 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114 No data
CANCEL ADM DISS/REV 2010-03-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-12 3200 TAMIAMI TRAIL N., SUITE 200, NAPLES, FL 34103 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2020-01-28
Merger 2019-08-29
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State