Entity Name: | GULFSTREAM HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULFSTREAM HOMES, 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: | 20 Jan 1998 (27 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P98000006763 |
FEI/EIN Number |
650814345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14105 COLLIER BLVD., NAPLES, FL, 34119 |
Mail Address: | 14105 COLLIER BLVD., NAPLES, FL, 34119 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEEL MICHAEL J | President | 10248 GATOR BAY CT., NAPLES, FL, 34120 |
PEEL MICHAEL J | Director | 10248 GATOR BAY CT., NAPLES, FL, 34120 |
PEEL STEPHEN L | Vice President | 2323 TARPON RD, NAPLES, FL, 34102 |
PEEL STEPHEN L | Director | 2323 TARPON RD, NAPLES, FL, 34102 |
PETER RENEE T | Secretary | 14730 INDIGO LAKES CIR, NAPLES, FL, 34119 |
PEEL KELLY C | Agent | 2323 TARPON ROAD, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-14 | 14105 COLLIER BLVD., NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2008-05-14 | 14105 COLLIER BLVD., NAPLES, FL 34119 | - |
REINSTATEMENT | 2006-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
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 |
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 Apr 2025
Sources: Florida Department of State