Search icon

GULF COAST HATCHERY, INC. - Florida Company Profile

Headquarter

Company Details

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

GULF COAST HATCHERY, 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: 25 Sep 1957 (67 years ago)
Date of dissolution: 22 Dec 1988 (36 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 1988 (36 years ago)
Document Number: 206181
FEI/EIN Number 590816329

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

Address: P O BOX 1170, EARNEST ST, QUINCY FLA, 32351
Mail Address: P O BOX 1170, EARNEST ST, QUINCY FLA, 32351
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GULF COAST HATCHERY, INC., MISSISSIPPI 203620 MISSISSIPPI

Key Officers & Management

Name Role Address
MONTAGUE, SARAH Director P.O. BOX 1170, QUINCY, FL
MONTAGUE, WILLIAM L Agent RT 3 BOX 473, HAVANA, FL, 32333
MONTAGUE, WILLIAM L President P.O. BOX 1170, QUINCY, FL
MONTAGUE, WILLIAM L Director P.O. BOX 1170, QUINCY, FL
MONTAGUE, SARAH Secretary P.O. BOX 1170, QUINCY, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1988-12-22 - -
REGISTERED AGENT ADDRESS CHANGED 1982-02-10 RT 3 BOX 473, HAVANA, FL 32333 -
NAME CHANGE AMENDMENT 1962-05-28 GULF COAST HATCHERY, INC. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1187350 0419700 1984-09-06 5 EARNEST ST, QUINCY, FL, 32351
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-09-06
Case Closed 1984-09-06
13677760 0419700 1981-05-21 15 EARNEST ST, Quincy, FL, 32351
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-21
Emphasis L: LOCAL
Case Closed 1981-05-26
13671201 0419700 1975-03-05 15 EARNEST ST, Quincy, FL, 32351
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-05
Case Closed 1975-04-23

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1975-03-11
Abatement Due Date 1975-04-04
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1975-03-11
Abatement Due Date 1975-03-13
Nr Instances 10
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 G03 V
Issuance Date 1975-03-11
Abatement Due Date 1975-04-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1975-03-11
Abatement Due Date 1975-03-20
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-03-11
Abatement Due Date 1975-03-20
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040005
Issuance Date 1975-03-11
Abatement Due Date 1975-03-13
Nr Instances 1
13703244 0419700 1973-12-14 15 ERNEST STREET, Quincy, FL, 32351
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-01-10
Abatement Due Date 1974-01-14
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100025 D02 VIII
Issuance Date 1974-01-10
Abatement Due Date 1974-01-14
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State