Search icon

GULF/ATLANTIC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GULF/ATLANTIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF/ATLANTIC SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jul 1997 (28 years ago)
Document Number: P97000064238
FEI/EIN Number 650775220

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

Address: 6801 ENERGY CT STE 200, SARASOTA, FL, 34240
Mail Address: 6801 ENERGY CT STE 200, SARASOTA, FL, 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLUSH ALAN C Director 6801 ENERGY COURT, SUITE 200, SARASOTA, FL, 34240
COMPTON JENNIFER B Agent 240 S. PINEAPPLE AVE, 10TH FL, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-02-04 COMPTON, JENNIFER B -
CHANGE OF MAILING ADDRESS 2009-01-13 6801 ENERGY CT STE 200, SARASOTA, FL 34240 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-22 6801 ENERGY CT STE 200, SARASOTA, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-02 240 S. PINEAPPLE AVE, 10TH FL, SARASOTA, FL 34236 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State