Search icon

GULF LIGHTING, INC. - Florida Company Profile

Company Details

Entity Name: GULF LIGHTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF LIGHTING, 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: 21 Feb 1992 (33 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: V15788
FEI/EIN Number 650321802

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

Address: 9400 4TH STREET N, SUITE 200, ST PETERSBURG, FL, 33702, US
Mail Address: 9400 4TH STREET N, SUITE 200, ST PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HACKMAN GREGORY L President 10410 ELBERTON AVENUE., THONOTOSASSA, FL, 33592
HACKMAN GREGORY L Agent 9400 4TH STREET N, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2006-03-20 9400 4TH STREET N, SUITE 200, ST PETERSBURG, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-20 9400 4TH STREET N, ST PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-20 9400 4TH STREET N, SUITE 200, ST PETERSBURG, FL 33702 -
CANCEL ADM DISS/REV 2003-10-10 - -
REGISTERED AGENT NAME CHANGED 2003-10-10 HACKMAN, GREGORY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1998-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-06-28
ANNUAL REPORT 2004-01-05
REINSTATEMENT 2003-10-10
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-02-23
REINSTATEMENT 1998-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State