Search icon

GUNTER CONSTRUCTION SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: GUNTER CONSTRUCTION SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUNTER CONSTRUCTION SERVICE, 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: 30 Sep 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P99000087554
FEI/EIN Number 593602339

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

Address: 7465 NORTH PALAFOX STREET, PENSACOLA, FL, 32503
Mail Address: PO BOX 10038, PENSACOLA, FL, 32524
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUNTER DONALD L President 901 BRANDERMILL DRIVE, CANTONMENT, FL, 32533
GUNTER DONALD L Director 901 BRANDERMILL DRIVE, CANTONMENT, FL, 32533
MOORHEAD STEPHEN R Agent 25 WEST GOVERNMENT STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-01 7465 NORTH PALAFOX STREET, PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2011-11-01 25 WEST GOVERNMENT STREET, PENSACOLA, FL 32502 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2006-04-17 MOORHEAD, STEPHEN R -
CHANGE OF MAILING ADDRESS 2000-05-10 7465 NORTH PALAFOX STREET, PENSACOLA, FL 32503 -

Documents

Name Date
ANNUAL REPORT 2012-01-06
REINSTATEMENT 2011-11-01
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-02-20
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State