Search icon

GULF CONTOURS, INC. - Florida Company Profile

Company Details

Entity Name: GULF CONTOURS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF CONTOURS, 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: 18 Nov 1998 (26 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P98000097130
FEI/EIN Number 650876487

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

Address: 16681 Acapulco Circle, PUNTA GORDA, FL, 33955, US
Mail Address: 16681 Acapulco Circle, PUNTA GORDA, FL, 33955, US
ZIP code: 33955
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOIN JERRY M President 16681 ACAPULCO CIRCLE, PUNTA GORDA, FL, 33955
GOIN JERRY M Treasurer 16681 ACAPULCO CIRCLE, PUNTA GORDA, FL, 33955
GOIN JANET L Executive Vice President 16681 ACAPULCO CIRCLE, PUNTA GORDA, FL, 33955
GOIN JANET L Secretary 16681 ACAPULCO CIRCLE, PUNTA GORDA, FL, 33955
GOIN JANET L Agent 16681 ACAPULCO CIRCLE, PUNTA GORDA, FL, 33955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 16681 Acapulco Circle, PUNTA GORDA, FL 33955 -
CHANGE OF MAILING ADDRESS 2023-04-30 16681 Acapulco Circle, PUNTA GORDA, FL 33955 -
REGISTERED AGENT NAME CHANGED 2001-04-26 GOIN, JANET L -
REGISTERED AGENT ADDRESS CHANGED 2001-04-26 16681 ACAPULCO CIRCLE, PUNTA GORDA, FL 33955 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000669820 LAPSED 2018-000588-CA-01 20TH JUDICIAL CIRCUIT 2018-09-24 2023-09-27 $279,582.15 BANKUNITED, N.A., 7765 NW 148TH STREET, INTERNAL MAIL CODE WAR 2, MIAMI LAKES, FL 33016
J13000283771 TERMINATED 10-018679 HILLSBOROUGH COUNTY 2012-12-11 2018-02-01 $50,739.82 A & M SUPPLY CORPORATION, 6701 90TH AVENUE NORTH, PINELLAS PARK, FL 33782

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6428377107 2020-04-14 0455 PPP 7500 Golf Course Blvd, PUNTA GORDA, FL, 33982
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PUNTA GORDA, CHARLOTTE, FL, 33982-0003
Project Congressional District FL-17
Number of Employees 12
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75791.1
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State