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 |
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 |
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 | - | - |
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 |
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