Entity Name: | GULF COUNTY SHIPBUILDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF COUNTY SHIPBUILDING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jun 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2012 (13 years ago) |
Document Number: | P99000056326 |
FEI/EIN Number |
650927737
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1550 Old Dynamite Dock Road, Port St. Joe, FL, 32456, US |
Mail Address: | 2550 Eisenhower Blvd, Ste 8, FORT LAUDERDALE, FL, 33316, US |
ZIP code: | 32456 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIXON JOHN | Agent | 2550 Eisenhower Blvd, Ste 8, FORT LAUDERDALE, FL, 33316 |
DIXON JOHN | Director | 2550 Eisenhower Blvd, Ste 8, FORT LAUDERDALE, FL, 33316 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000122543 | GULF COUNTY BARGE PORT | ACTIVE | 2024-10-01 | 2029-12-31 | - | 1550 OLD DYNAMITE DOCK ROAD, PORT ST. JOE, FL, 32456 |
G17000003663 | BIG OCEAN | EXPIRED | 2017-01-10 | 2022-12-31 | - | 2250 EISENHOWER BLVD, STE 8, THE AMMAN BUILDING, PORT EVERGLADES, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-15 | 1550 Old Dynamite Dock Road, Port St. Joe, FL 32456 | - |
CHANGE OF MAILING ADDRESS | 2016-04-01 | 1550 Old Dynamite Dock Road, Port St. Joe, FL 32456 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-01 | 2550 Eisenhower Blvd, Ste 8, FORT LAUDERDALE, FL 33316 | - |
REINSTATEMENT | 2012-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000720818 | LAPSED | 1000000237937 | BROWARD | 2011-10-20 | 2021-11-02 | $ 3,596.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-02-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345204705 | 0418600 | 2021-03-17 | 1550 OLD DYNAMITE DOCK ROAD, PORT SAINT JOE, FL, 32456 | |||||||||||||
|
||||||||||||||||
340533298 | 0419700 | 2015-04-10 | 1550 OLD DYNAMITE DOCK ROAD, PORT SAINT JOE, FL, 32456 | |||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State