Search icon

GULFBREEZE ATTRACTIONS, INC. - Florida Company Profile

Company Details

Entity Name: GULFBREEZE ATTRACTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFBREEZE ATTRACTIONS, 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: 14 Jan 1998 (27 years ago)
Date of dissolution: 25 Feb 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2000 (25 years ago)
Document Number: P98000004300
FEI/EIN Number 593487173

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

Address: 645 OLD SAN CARLOS, DOCK 1, FT. MYERS BEACH, FL, 33931
Mail Address: P.O. BOX 129, NAPLES, FL, 34106
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NESTON F.G. President 239 DRIFTWOOD, FT. MYERS BEACH, FL
NESTON F.G. Secretary 239 DRIFTWOOD, FT. MYERS BEACH, FL
NESTON F.G. Treasurer 239 DRIFTWOOD, FT. MYERS BEACH, FL
MOONEY C. ALAN Vice President 123 ELM AVENUE, AUDORE, NJ
MAST CHRISTOPHER E Agent 745 12TH AVE., SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 1999-10-20 645 OLD SAN CARLOS, DOCK 1, FT. MYERS BEACH, FL 33931 -
CHANGE OF MAILING ADDRESS 1998-11-17 645 OLD SAN CARLOS, DOCK 1, FT. MYERS BEACH, FL 33931 -
REGISTERED AGENT NAME CHANGED 1998-11-17 MAST, CHRISTOPHER E -
REGISTERED AGENT ADDRESS CHANGED 1998-11-17 745 12TH AVE., SOUTH, STE. B, NAPLES, FL 34102 -

Documents

Name Date
Voluntary Dissolution 2000-02-25
ANNUAL REPORT 1999-10-20
Reg. Agent Change 1998-11-17
Domestic Profit 1998-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State