Entity Name: | GULF ATLANTIC FUNDING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Jul 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P98000067196 |
FEI/EIN Number | 650855140 |
Address: | 4951 SW 106 Avenue, DAVIE, FL, 33328, US |
Mail Address: | 4951 SW 106 Avenue, DAVIE, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300EJUYKQ4JF2V408 | P98000067196 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Egan, Steven M, Building L, 5400 South University Drive, Suite 603, Davie, US-FL, US, 33328 |
Headquarters | Building L, 5400 South University Drive, Suite 603, Davie, US-FL, US, 33328 |
Registration details
Registration Date | 2017-07-26 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-05-22 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P98000067196 |
Name | Role | Address |
---|---|---|
EGAN STEVEN M | Agent | 4951 SW 106 Avenue, DAVIE, FL, 33328 |
Name | Role | Address |
---|---|---|
EGAN STEVEN M | President | 4951 SW 106 Avenue, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 4951 SW 106 Avenue, DAVIE, FL 33328 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 4951 SW 106 Avenue, DAVIE, FL 33328 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 4951 SW 106 Avenue, DAVIE, FL 33328 | No data |
NAME CHANGE AMENDMENT | 1998-08-10 | GULF ATLANTIC FUNDING GROUP, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000294274 | ACTIVE | 18-195-D2 | LEON COUNTY | 2022-03-04 | 2027-06-22 | $2,843.10 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J13000346164 | TERMINATED | 1000000310620 | BROWARD | 2013-02-06 | 2033-02-13 | $ 2,506.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-08-10 |
ANNUAL REPORT | 2011-04-21 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2018837 | 2016-07-20 | Application, originator, mortgage broker | Mortgage | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
1349416 | 2015-04-27 | Application, originator, mortgage broker | Mortgage | |||||||||||||||||||||||||||||
|
Date of last update: 02 Feb 2025
Sources: Florida Department of State