Entity Name: | GULF-ATLANTIC PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF-ATLANTIC PROPERTIES, 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: | 30 Sep 1999 (26 years ago) |
Document Number: | P99000089595 |
FEI/EIN Number |
593599671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2465 FAYE ROAD, Jacksonville, FL, 32226, US |
Mail Address: | 2465 FAYE ROAD, Jacksonville, FL, 32226, US |
ZIP code: | 32226 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSEPH LOUIS | President | 3982 CHESTWOOD AVE, JACKSONVILLE, FL, 32277 |
JOSEPH LOUIS | Treasurer | 3982 CHESTWOOD AVE, JACKSONVILLE, FL, 32277 |
AZAR VICTOR B | Vice President | 14763 STARRATT CREEK DR, JACKSONVILLE, FL, 32226 |
AZAR VICTOR B | Secretary | 14763 STARRATT CREEK DR, JACKSONVILLE, FL, 32226 |
JOSEPH LOUIS | Agent | 3982 Chestwood Ave, Jacksonville, FL, 32277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-19 | 2465 FAYE ROAD, Jacksonville, FL 32226 | - |
CHANGE OF MAILING ADDRESS | 2023-06-19 | 2465 FAYE ROAD, Jacksonville, FL 32226 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 3982 Chestwood Ave, Jacksonville, FL 32277 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-18 | JOSEPH, LOUIS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State