Search icon

GULF COAST PLASTERING COMPANY INC - Florida Company Profile

Company Details

Entity Name: GULF COAST PLASTERING COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST PLASTERING COMPANY 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: 05 Nov 1959 (66 years ago)
Date of dissolution: 28 Aug 1964 (61 years ago)
Last Event: DISSOLVED BY PROCLAMATION
Event Date Filed: 28 Aug 1964 (61 years ago)
Document Number: 229906
FEI/EIN Number 000000000

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

Address: 1625 SOUTH MISSOURI AVENUE, CLEARWATER, FL
Mail Address: 1625 SOUTH MISSOURI AVENUE, CLEARWATER, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIDGERS, WILLIE R. President 12286 -144TH ST., N., LARGO, FL
BRIDGERS, WILLIE R. Director 12286 -144TH ST., N., LARGO, FL
TERRIERE, ANNIE MARIE Vice President 1565 BERRY ROAD, CLEARWATER, FL
TERRIERE, ANNIE MARIE Director 1565 BERRY ROAD, CLEARWATER, FL
FINCH, ALEX D. Agent CLEARWATER, FL
BRIDGERS, MAXINE ANN Secretary 12286 -144TH ST., N., LARGO, FL
BRIDGERS, MAXINE ANN Director 12286 -144TH ST., N., LARGO, FL
TERRIERE, ALBERT C. Treasurer 1565 BERRY ROAD, CLEARWATER, FL
TERRIERE, ALBERT C. Director 1565 BERRY ROAD, CLEARWATER, FL

Events

Event Type Filed Date Value Description
DISSOLVED BY PROCLAMATION 1964-08-28 - -

Date of last update: 02 May 2025

Sources: Florida Department of State