Search icon

GULFSTREAM HOMES, INC.

Company Details

Entity Name: GULFSTREAM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jan 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000006763
FEI/EIN Number 650814345
Address: 14105 COLLIER BLVD., NAPLES, FL, 34119
Mail Address: 14105 COLLIER BLVD., NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PEEL KELLY C Agent 2323 TARPON ROAD, NAPLES, FL, 34102

President

Name Role Address
PEEL MICHAEL J President 10248 GATOR BAY CT., NAPLES, FL, 34120

Director

Name Role Address
PEEL MICHAEL J Director 10248 GATOR BAY CT., NAPLES, FL, 34120
PEEL STEPHEN L Director 2323 TARPON RD, NAPLES, FL, 34102

Vice President

Name Role Address
PEEL STEPHEN L Vice President 2323 TARPON RD, NAPLES, FL, 34102

Secretary

Name Role Address
PETER RENEE T Secretary 14730 INDIGO LAKES CIR, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-14 14105 COLLIER BLVD., NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2008-05-14 14105 COLLIER BLVD., NAPLES, FL 34119 No data
REINSTATEMENT 2006-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000069521 LAPSED 10-CA-002141 LEE COUNTY, 20TH JUD CIR 2011-01-18 2016-02-03 $58,883.85 FIRST COMMUNITY BANK OF SOUTHWEST FLORIDA, 1565 RED CEDAR DRIVE, FORT MYERS, FL 33907
J10000859451 LAPSED 09-CA-56150 CIR. CT. 20TH JUD. LEE CTY. FL 2010-08-02 2015-08-20 $1,310,838.08 REGIONS BANK, 2800 PONCE DE LEON BOULEVARD, 7TH FLOOR, CORAL GABLES, FL 33134
J09002245560 LAPSED 09-7913CA CIR. CT. COLLIER CTY. FL 2009-11-30 2014-12-21 $25,985.05 GENERAL ELECTRIC COMPANY, PO BOX 102176, ATLANTA, GA 90368

Documents

Name Date
Reg. Agent Resignation 2010-04-05
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-04-18
REINSTATEMENT 2006-10-30
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State