Search icon

GULFSHORES, INC.

Company Details

Name: GULFSHORES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 10 Aug 1960 (65 years ago)
Business ID: 203965
ZIP code: 39507
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 813 East Pass RoadGulfport, MS 39507

Agent

Name Role Address
Bailey, Sherwood R, Jr Agent 813 East Pass Road, Gulfport, MS 39507

Director

Name Role Address
Fowler, James E. Sr. Director 2710 Beach Blvd. Ste. 11E, Biloxi, MS 39531
Bailey, H.C. Jr. Director 2710 Beach Blvd. Ste. 11E, Biloxi, MS 39531
Bailey, Sherwood R. Jr. Director 2710 Beach Blvd. Ste. 11E, Biloxi, MS 39531

President

Name Role Address
Fowler, James E. Sr. President 2710 Beach Blvd. Ste. 11E, Biloxi, MS 39531

Vice President

Name Role Address
Bailey, H.C. Jr. Vice President 2710 Beach Blvd. Ste. 11E, Biloxi, MS 39531

Secretary

Name Role Address
Bailey, Sherwood R. Jr. Secretary 2710 Beach Blvd. Ste. 11E, Biloxi, MS 39531

Treasurer

Name Role Address
Bailey, Sherwood R. Jr. Treasurer 2710 Beach Blvd. Ste. 11E, Biloxi, MS 39531

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2007-12-26 Admin Dissolution
Notice to Dissolve/Revoke Filed 2007-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2006-12-18 Annual Report
Notice to Dissolve/Revoke Filed 2006-10-19 Notice to Dissolve/Revoke
Annual Report Filed 2005-03-29 Annual Report
Amendment Form Filed 2005-03-28 Amendment
Annual Report Filed 2004-05-18 Annual Report
Amendment Form Filed 2003-10-13 Amendment
Amendment Form Filed 2003-01-14 Amendment
Reinstatement Filed 2003-01-14 Reinstatement

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSFE0406P4169 2006-02-23 2006-04-15 2006-04-30
Unique Award Key CONT_AWD_HSFE0406P4169_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 457160.80
Current Award Amount 457160.80
Potential Award Amount 457160.80

Description

Title CLOSEOUT OF ORDER AND DEOBLIGATION OF REMAINING FUNDS.
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient GULFSHORES INCORPORATED
UEI WR9AJN3Z4CN1
Recipient Address 1600 EAST BEACH BLVD., SUITE 119, GULFPORT, HARRISON, MISSISSIPPI, 395012199, UNITED STATES

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400284 Other Personal Injury 1994-06-17 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 100
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-06-17
Termination Date 1995-08-09
Pretrial Conference Date 1995-06-28
Section 1332

Parties

Name ZEHNER,
Role Plaintiff
Name GULFSHORES, INC.
Role Defendant
0500438 Other Personal Injury 2005-09-20 motion before trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2005-09-20
Termination Date 2006-11-27
Date Issue Joined 2005-11-21
Section 1332
Sub Section PI
Status Terminated

Parties

Name CATHEY
Role Plaintiff
Name GULFSHORES, INC.
Role Defendant
0100104 Other Civil Rights 2001-03-19 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-03-19
Termination Date 2001-06-06
Section 1343
Status Terminated

Parties

Name GULFSHORES, INC.
Role Defendant
Name WARNER
Role Plaintiff

Date of last update: 16 Apr 2025

Sources: Mississippi Secretary of State