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 |
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 |
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 | - | - |
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 |
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