Search icon

GULF FRONT RETREATS VACATION RENTALS, INC. - Florida Company Profile

Company Details

Entity Name: GULF FRONT RETREATS VACATION RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF FRONT RETREATS VACATION RENTALS, 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: 14 Dec 1998 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000103905
FEI/EIN Number 593546872

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

Address: 19535 GULF BLVD, E, INDIAN SHORES, FL, 33785
Mail Address: 19535 GULF BLVD, E, INDIAN SHORES, FL, 33785
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKWOOD LORRAINE A Director 2951 SPRING OAK AVE, PALM HARBOR, FL, 34684
BLACKWOOD LORRAINE A President 2951 SPRING OAK AVE, PALM HARBOR, FL, 34684
BLACKWOOD LORRAINE A Secretary 2951 SPRING OAK AVE, PALM HARBOR, FL, 34684
BLACKWOOD LORRAINE A Treasurer 2951 SPRING OAK AVE, PALM HARBOR, FL, 34684
BLACKWOOD LORRAINE A Agent 13088 HIBISCUS AVENUE, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 19535 GULF BLVD, E, INDIAN SHORES, FL 33785 -
CHANGE OF MAILING ADDRESS 2004-05-03 19535 GULF BLVD, E, INDIAN SHORES, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-12 13088 HIBISCUS AVENUE, SEMINOLE, FL 33776 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000263484 ACTIVE 1000000461739 PINELLAS 2013-01-24 2033-01-30 $ 793.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J05000129657 ACTIVE 1000000015826 14526 1150 2005-08-12 2025-08-24 $ 4,840.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J05000110996 ACTIVE 1000000014767 14469 459 2005-07-20 2025-07-27 $ 46,837.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J04000117655 LAPSED 1000000007624 13885 1046 2004-10-13 2024-10-27 $ 83,859.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-04-14
Domestic Profit 1998-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State