Search icon

GULFSTREAM RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: GULFSTREAM RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFSTREAM RESOURCES, 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: 28 Mar 1991 (34 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: S41301
FEI/EIN Number 650278690

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

Address: 2790 71st Circle #208, VERO BEACH, FL, 32966, US
Mail Address: 2790 71st Circle #208, VERO BEACH, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE TAYLOR H President 294 PEMBURN DR., FAIRFIELD, CT, 06824
MOORE TAYLOR H Director 294 PEMBURN DR., FAIRFIELD, CT, 06824
MOORE DEAN D Vice President 64 SAWMILL LANE, GREENWICH, CT, 06830
MOORE DEAN D Director 64 SAWMILL LANE, GREENWICH, CT, 06830
MOORE DEREK D Vice President 5834 PROSPECT DRIVE, MISSOULA, MT
MOORE DEREK D Director 5834 PROSPECT DRIVE, MISSOULA, MT
MOORE TAYLOR H Agent 2790 71st Circle #208, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-09 2790 71st Circle #208, VERO BEACH, FL 32966 -
CHANGE OF MAILING ADDRESS 2015-02-09 2790 71st Circle #208, VERO BEACH, FL 32966 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-09 2790 71st Circle #208, VERO BEACH, FL 32966 -
REGISTERED AGENT NAME CHANGED 2012-04-02 MOORE, TAYLOR H -
REINSTATEMENT 2010-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000806299 ACTIVE 1000000806017 INDIAN RIV 2018-12-06 2038-12-12 $ 1,010.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NEW YORK SERVICE CENTER, 3 GARRET MOUNTAIN PLZ STE 301, WOODLAND PARK NJ074243352
J11000576582 TERMINATED 1000000231684 INDIAN RIV 2011-09-01 2031-09-07 $ 770.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-09-01
REINSTATEMENT 2010-11-29
ANNUAL REPORT 2009-04-11
ANNUAL REPORT 2008-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State