Search icon

GULF DESTINATION ENTERPRISE, INC. - Florida Company Profile

Headquarter

Company Details

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

GULF DESTINATION ENTERPRISE, 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: 26 Mar 1999 (26 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: P99000028038
FEI/EIN Number 593584812

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

Address: 42 BUSINESS CENTRE DRIVE, SUITE 401, MIRAMAR BEACH, FL, 32550, US
Mail Address: 42 BUSINESS CENTRE DRIVE, SUITE 401, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GULF DESTINATION ENTERPRISE, INC., MISSISSIPPI 894158 MISSISSIPPI

Key Officers & Management

Name Role Address
ADKINSON MIKE President 502 GREENWAY COVE, NICEVILLE, FL, 32578
ADKINSON MIKE Director 502 GREENWAY COVE, NICEVILLE, FL, 32578
DEVARONA ENRIQUE J Secretary 324 CYPRESS BREEZE BLVD, SANTA ROSA BEACH, FL, 32459
ADKINSON WAYNE Vice President 557 WATERVIEW COVE, FREEPORT, FL, 32439
ADKINSON WAYNE Treasurer 557 WATERVIEW COVE, FREEPORT, FL, 32439
COOK JOSEPH M Agent 42 BUSINESS CENTRE DRIVE, MIRAMAR BEACH, FL, 32550
DEVARONA ENRIQUE J Vice President 324 CYPRESS BREEZE BLVD, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 42 BUSINESS CENTRE DRIVE, STE 401, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2007-04-11 COOK, JOSEPH M -
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 42 BUSINESS CENTRE DRIVE, SUITE 401, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2006-04-30 42 BUSINESS CENTRE DRIVE, SUITE 401, MIRAMAR BEACH, FL 32550 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000560887 LAPSED 2013-CA-000297 BAY CO CIR CIVIL 2014-04-08 2019-05-08 $1,190,150.59 BEACH COMMUNITY BANK, 17 SE EGLIN PKWY, FT. WALTON BEACH, FL 32548
J11000293717 LAPSED 2010CA000268 WALTON COUNTY CIRCUIT COURT 2011-05-04 2016-05-11 $2,207,792.50 DEERE CREDIT, INC., 6400 NW 86 STREET, JOHNSTON, IOWA 50131-6600

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State