Search icon

GULF COAST TITLE, CO., INC. - Florida Company Profile

Company Details

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

GULF COAST TITLE, CO., 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: 29 Mar 1972 (53 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 May 2010 (15 years ago)
Document Number: 398296
FEI/EIN Number 591386894

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

Address: 111 NORTH MAIN STREET, BROOKSVILLE, FL, 34601
Mail Address: 111 NORTH MAIN STREET, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EPPLEY,ROGER D. Vice President 111 NORTH MAIN ST, BROOKSVILLE, FL
EPPLEY,ROGER D. Director 111 NORTH MAIN ST, BROOKSVILLE, FL
EPPLEY,ROGER D. Secretary 111 NORTH MAIN ST, BROOKSVILLE, FL
EPPLEY, KENT A President 3478 Gum Drive, Weeki Wachee, FL, 34607
EPPLEY, KENT A Director 3478 Gum Drive, Weeki Wachee, FL, 34607
EPPLEY, ROGER D. Agent 111 NORTH MAIN ST, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2010-05-17 GULF COAST TITLE, CO., INC. -
NAME CHANGE AMENDMENT 2006-08-21 RKE PROPERTIES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2004-01-06 111 NORTH MAIN ST, BROOKSVILLE, FL 34601 -
CHANGE OF PRINCIPAL ADDRESS 1989-02-14 111 NORTH MAIN STREET, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 1989-02-14 111 NORTH MAIN STREET, BROOKSVILLE, FL 34601 -
REGISTERED AGENT NAME CHANGED 1989-02-14 EPPLEY, ROGER D. -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8225737107 2020-04-15 0491 PPP 111 N MAIN ST, BROOKSVILLE, FL, 34601-2520
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69590
Loan Approval Amount (current) 69590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKSVILLE, HERNANDO, FL, 34601-2520
Project Congressional District FL-12
Number of Employees 9
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70493.72
Forgiveness Paid Date 2021-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State