Search icon

GULF-ATLANTIC PROPERTIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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