Search icon

GULF ATLANTIC BUSINESS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GULF ATLANTIC BUSINESS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF ATLANTIC BUSINESS SERVICES, 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: 15 Feb 1991 (34 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: S32313
FEI/EIN Number 593054523

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

Address: 723 EAST COLONIAL AVENUE, ORLANDO, FL, 32903
Mail Address: 723 EAST COLONIAL AVENUE, ORLANDO, FL, 32903
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHONEY, CHARLES Agent 723 EAST COLONIAL AVENUE, ORLANDO, FL, 32903
MAHONEY, CHARLES President P.O. BOX 33814, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-19 723 EAST COLONIAL AVENUE, ORLANDO, FL 32903 -
CHANGE OF MAILING ADDRESS 1997-05-19 723 EAST COLONIAL AVENUE, ORLANDO, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-19 723 EAST COLONIAL AVENUE, ORLANDO, FL 32903 -
REINSTATEMENT 1995-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1992-07-16 MAHONEY, CHARLES -

Documents

Name Date
ANNUAL REPORT 1997-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State