Search icon

GULFSTREAM HOMES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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 Apr 2025

Sources: Florida Department of State