Search icon

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

Company claim

Is this your business?

Get access!

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 59-1386894

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

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

Key Officers & Management

Name Role Address
EPPLEY,ROGER D. Vice President 111 NORTH MAIN STREET, BROOKSVILLE, FL, 34601
EPPLEY,ROGER D. Director 111 NORTH MAIN STREET, BROOKSVILLE, FL, 34601
EPPLEY,ROGER D. Secretary 111 NORTH MAIN STREET, BROOKSVILLE, FL, 34601
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 STREET, 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

Jobs Reported:
9
Initial Approval Amount:
$69,590
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,493.72
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $69,590

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State