Search icon

GULF TIMBERLANDS, INC. - Florida Company Profile

Company Details

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

GULF TIMBERLANDS, 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: 01 May 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2002 (22 years ago)
Document Number: V32868
FEI/EIN Number 593115058

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

Address: 5460 CREEKVIEW LANE, PACE, FL, 32571
Mail Address: 5460 CREEKVIEW LANE, PACE, FL, 32571
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEATON CHARLES Vice President 33059 MAGNOLIA FARMS RD, ROBERTSDALE, AL, 36567
HEATON CHARLES Director 33059 MAGNOLIA FARMS RD, ROBERTSDALE, AL, 36567
DUREN ROY MICHAEL President 5460 CREEKVIEW LANE, PACE, FL, 32571
Duren Gloria A offi 5460 CREEKVIEW LANE, PACE, FL, 32571
Heaton Lorain offi p.o. box 6, Robersdale, AL
DUREN ROY MICHAEL Agent 5460 CREEKVIEW LANE, PACE, FL, 32571

Events

Event Type Filed Date Value Description
REINSTATEMENT 2002-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1998-11-23 5460 CREEKVIEW LANE, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 1998-11-23 5460 CREEKVIEW LANE, PACE, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 1998-11-23 5460 CREEKVIEW LANE, PACE, FL 32571 -
REGISTERED AGENT NAME CHANGED 1997-04-14 DUREN, ROY MICHAEL -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-02-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State