Search icon

GOURLAY FINANCIAL, INC. - Florida Company Profile

Company Details

Entity Name: GOURLAY FINANCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOURLAY FINANCIAL, 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 Aug 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000077409
FEI/EIN Number 593598404

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

Address: 11 LENORA DRIVE, HILTON HEAD ISLAND, SC, 29926
Mail Address: 11 LENORA DRIVE, HILTON HEAD ISLAND, SC, 29926
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOURLAY J. ROBERT President 11 LENORA DRIVE, HILTON HEAD ISLAND, SC, 29926
GOURLAY J. ROBERT Director 11 LENORA DRIVE, HILTON HEAD ISLAND, SC, 29926
GOURLAY KAREN A Secretary 11 LENORA DRIVE, HILTON HEAD ISLAND, SC, 29926
GOURLAY KAREN A Treasurer 11 LENORA DRIVE, HILTON HEAD ISLAND, SC, 29926
GOURLAY KAREN A Director 11 LENORA DRIVE, HILTON HEAD ISLAND, SC, 29926
FREY ROBERT H Agent 610 S. BOULEVARD #100 C, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2003-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-05-13 FREY, ROBERT H -
REGISTERED AGENT ADDRESS CHANGED 2002-05-13 610 S. BOULEVARD #100 C, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-13 11 LENORA DRIVE, HILTON HEAD ISLAND, SC 29926 -
CHANGE OF MAILING ADDRESS 2001-03-13 11 LENORA DRIVE, HILTON HEAD ISLAND, SC 29926 -

Documents

Name Date
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-07-08
ANNUAL REPORT 2004-04-28
REINSTATEMENT 2003-10-24
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-03-01
Domestic Profit 1999-08-26

Date of last update: 03 May 2025

Sources: Florida Department of State