Search icon

GULF CENTRAL DISTRIBUTION CENTER ,INC. - Florida Company Profile

Company Details

Entity Name: GULF CENTRAL DISTRIBUTION CENTER ,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF CENTRAL DISTRIBUTION CENTER ,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: 14 Sep 1962 (63 years ago)
Date of dissolution: 26 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Sep 2022 (3 years ago)
Document Number: 262734
FEI/EIN Number 590997876

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

Address: 4535 S. DALE MABRY, TAMPA, FL, 33611
Mail Address: 4535 S. DALE MABRY, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAN MARTIN LILY President 4535 S DALE MABRY HWY, TAMPA, FL, 33611
SAN MARTIN LILY Director 4535 S DALE MABRY HWY, TAMPA, FL, 33611
TERLIZZI GINA Treasurer 4535 S DALE MABRY HWY, TAMPA, FL, 33611
TERLIZZI GINA Director 4535 S DALE MABRY HWY, TAMPA, FL, 33611
KOSTO MICHELLE Secretary 4535 S DALE MABRY HWY, TAMPA, FL, 33611
KOSTO MICHELLE Director 4535 S DALE MABRY HWY, TAMPA, FL, 33611
SAN MARTIN LILY Agent 4535 S. DALE MABRY, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-26 - -
REGISTERED AGENT NAME CHANGED 2017-04-13 SAN MARTIN, LILY -
CHANGE OF PRINCIPAL ADDRESS 2001-05-22 4535 S. DALE MABRY, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2001-05-22 4535 S. DALE MABRY, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-22 4535 S. DALE MABRY, TAMPA, FL 33611 -
NAME CHANGE AMENDMENT 1982-06-02 GULF CENTRAL DISTRIBUTION CENTER ,INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-26
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106319262 0420600 1988-03-25 5605 SOUTH WESTSHORE BLVD, TAMPA, FL, 33616
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-03-25
Case Closed 1988-03-31

Related Activity

Type Complaint
Activity Nr 71912794
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3115207206 2020-04-16 0455 PPP 4535 S. Dale Mabry Highway, Tampa, FL, 33611
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43201.97
Loan Approval Amount (current) 43201.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33611-1000
Project Congressional District FL-14
Number of Employees 4
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 43611.5
Forgiveness Paid Date 2021-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State