Search icon

GULF BREEZE ALUMINUM PRODUCTS INC. - Florida Company Profile

Company Details

Entity Name: GULF BREEZE ALUMINUM PRODUCTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF BREEZE ALUMINUM PRODUCTS 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: 01 Jun 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: V40519
FEI/EIN Number 593127238

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

Address: 18931 TITUS RD, COUNTY LINE TRADE CENTER, HUDSON, FL, 34667, US
Mail Address: 18931 TITUS RD, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICOLINI JOSEPH President 18931 TITUS RD, HUDSON, FL
NICOLINI JOSEPH Agent 18931 TITUS RD, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1995-07-19 18931 TITUS RD, COUNTY LINE TRADE CENTER, HUDSON, FL 34667 -
CHANGE OF PRINCIPAL ADDRESS 1994-06-01 18931 TITUS RD, COUNTY LINE TRADE CENTER, HUDSON, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 1994-06-01 18931 TITUS RD, COUNTY LINE TRADE CENTER, HUDSON, FL 34667 -
REGISTERED AGENT NAME CHANGED 1993-04-27 NICOLINI, JOSEPH -

Documents

Name Date
ANNUAL REPORT 1998-10-20
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State