Search icon

GULF COAST PLATING, INC. - Florida Company Profile

Headquarter

Company Details

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

GULF COAST PLATING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Apr 1967 (58 years ago)
Document Number: 315389
FEI/EIN Number 591164159

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

Address: 100 UTILITY AVENUE SE, ATTALLA, AL, 35954, US
Mail Address: P. O. BOX 91, ATTALLA, AL, 35954
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-927-425
State:
ALABAMA

Key Officers & Management

Name Role Address
CRAFT STEPHEN L President 100 UTILITY AVENUE SE, ATTALLA, AL, 35954
CRAFT STEPHEN L Director 100 UTILITY AVENUE SE, ATTALLA, AL, 35954
CRAFT CHARLES B Vice President 100 UTILITY AVENUE SE, ATTALLA, AL, 35954
CRAFT STEPHEN L Agent 100 Utility Ave SE, Attalla, FL, 35954

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 100 UTILITY AVENUE SE, ATTALLA, AL 35954 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 100 Utility Ave SE, Attalla, FL 35954 -
REGISTERED AGENT NAME CHANGED 2006-08-15 CRAFT, STEPHEN L -
CHANGE OF MAILING ADDRESS 2005-06-13 100 UTILITY AVENUE SE, ATTALLA, AL 35954 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-15

Date of last update: 03 May 2025

Sources: Florida Department of State