Search icon

GULF COAST PROJECT SERVICES, INC. - Florida Company Profile

Company Details

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

GULF COAST PROJECT SERVICES, 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: 26 Apr 1977 (48 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 532362
FEI/EIN Number 591739228

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

Address: 8989 lake kathryn dr, ponte vedra beach, FL, 32082, US
Mail Address: 8989 lake kathryn dr, ponte vedra beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOOLEY WILLIAM R Chairman 550 NORTON STREET, LONGBOAT KEY, FL, 34228
wallace alan Chief Financial Officer 8989 lake kathryn dr, ponte vedra beach, FL, 32082
SMITH KENNETH DCEO Chief Executive Officer 8989 lake kathryn dr, ponte vedra beach, FL, 32082
DOOLEY WILLIAM AESQ. Agent 8989 lake kathryn dr, ponte vedra beach, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-29 8989 lake kathryn dr, ponte vedra beach, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-29 8989 lake kathryn dr, ponte vedra beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2014-09-29 8989 lake kathryn dr, ponte vedra beach, FL 32082 -
PENDING REINSTATEMENT 2013-10-30 - -
REINSTATEMENT 2013-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2011-09-15 GULF COAST PROJECT SERVICES, INC. -
NAME CHANGE AMENDMENT 2005-09-22 DOOLEYMACK CONSTRUCTORS, INC. -
AMENDMENT 1998-11-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000772054 LAPSED 8:12-CV-1990-T-33-AEP US MIDDLE DIST. OF FL/TAMPA 2013-04-17 2018-04-22 $1,500,000.00 SAFECO INSURANCE COMPANY OF AMERICA N/K/A LIBERTY, MUTUAL INS., 175 BERKELEY STREET, BOSTON, MA 02117
J13000517855 LAPSED 2012 CA 8982 NC 12TH JUDICIAL CIRCUIT SARASOTA 2013-01-11 2018-03-08 $288,139 STEADFAST INSURANCE COMPANY, 1400 AMERICAN LANE, SCHAUMBURG, IL 60196-1056
J14000024421 LAPSED 12-364 CA CHARLOTTE COUNTY CIRCUIT COURT 2012-08-17 2019-01-07 $202,902.97 REDFISH KEY VILLAS CONDOMINIUM ASSOCIATION, INC., 1375 BEACH ROAD, ENGLEWOOD, FL 34223
J12000652050 LAPSED 12-364CA CHARLOTTE COUNTY 2012-08-17 2017-10-16 $202,902.97 REDFISH KEY VILLAS CONDOMINIUM ASSOCIATION, 1811 ENGLEWOOD ROAD, #215, ENGLEWOOD, FL 34223
J12000472806 INACTIVE WITH A SECOND NOTICE FILED 2010-CA-1799-NC CIR. CT. 12TH JUD. SARASOTA FL 2012-05-08 2017-06-11 $444,861.03 STEARNS BANK, N.A., 22 SOUTH LINKS AVENUE, SARASOTA, FL 34236
J12000403009 LAPSED 2012 CA 3538 NC 12TH JUDICIAL CIR., SARASOTA 2012-05-04 2017-05-14 $1,274,000.00 LIBERTY MUTUAL INSURANCE COMPANY, 175 BERKELEY ST., MS 10B, BOSTON, MA 02117

Documents

Name Date
AMENDED ANNUAL REPORT 2014-09-29
ANNUAL REPORT 2014-08-25
REINSTATEMENT 2013-10-30
Name Change 2011-09-15
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-07-17
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State