Search icon

GULF COAST AUTO SUPPLY INC - Florida Company Profile

Company Details

Entity Name: GULF COAST AUTO SUPPLY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST AUTO SUPPLY 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: 23 May 1963 (62 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 270383
FEI/EIN Number 251876611

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

Address: 165 FAIRFIELD AVE, JOHNSTOWN, FL, 15901
Mail Address: 165 FAIRFIELD AVE, JOHNSTOWN, FL, 15901
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHILEY STANLEY Director 165 FAIRFIELD AVE, JOHNSTOWN, FL, 15901
SHILEY STANLEY President 165 FAIRFIELD AVE, JOHNSTOWN, FL, 15901
GRAHAM MICHELLE R Director 305 FRANKLIN ST, JOHNSTOWN, PA, 15901
GRAHAM MICHELLE R Vice President 305 FRANKLIN ST, JOHNSTOWN, PA, 15901
SZEWCZYK LINDA J Director 305 FRANKLIN ST, JOHNSTOWN, PA, 15901
SZEWCZYK LINDA J Secretary 305 FRANKLIN ST, JOHNSTOWN, PA, 15901
SZEWCZYK LINDA J Treasurer 305 FRANKLIN ST, JOHNSTOWN, PA, 15901
MACY WILLIAM Vice President 2320 BEE RIDGE RD, SARASOTA, FL, 34239
MACY WILLIAM Agent 2320 BEE RIDGE RD, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 2320 BEE RIDGE RD, SARASOTA, FL 34239 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 165 FAIRFIELD AVE, JOHNSTOWN, FL 15901 -
CHANGE OF MAILING ADDRESS 2006-04-28 165 FAIRFIELD AVE, JOHNSTOWN, FL 15901 -
REGISTERED AGENT NAME CHANGED 1997-06-11 MACY, WILLIAM -
REINSTATEMENT 1987-12-16 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REINSTATEMENT 1986-04-02 - -
DISSOLVED BY PROCLAMATION 1973-07-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000426123 TERMINATED 1000000460739 LEON 2013-02-05 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-08-31
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-06-11

Date of last update: 02 May 2025

Sources: Florida Department of State