Entity Name: | GULF COAST MARINE CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF COAST MARINE CONSTRUCTION, 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: | 28 Jun 1977 (48 years ago) |
Document Number: | 538148 |
FEI/EIN Number |
591758002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13185 - FAXTON STREET, CLEARWATER, FL, 33760 |
Mail Address: | 13185 - FAXTON STREET, CLEARWATER, FL, 33760 |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brewer Jacob M | President | 13185 Faxton St., Clearwater, FL, 33760 |
Lee Cynthia E | Secretary | 13185 Faxton Street, Clearwater, FL, 33760 |
Lee Cynthia E | Treasurer | 13185 Faxton Street, Clearwater, FL, 33760 |
Lee, Jr. Harry B | Vice President | 13185 Faxton Street, Clearwater, FL, 33760 |
LEE,JR. HARRY B | Agent | 501-OLD EAST LAKE RD., TARPON SPRINGS, FL, 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-01-06 | LEE,JR., HARRY B. | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-07 | 13185 - FAXTON STREET, CLEARWATER, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2006-04-07 | 13185 - FAXTON STREET, CLEARWATER, FL 33760 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-14 | 501-OLD EAST LAKE RD., TARPON SPRINGS, FL 34688 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-03-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1483967205 | 2020-04-15 | 0455 | PPP | 13185 Faxton St, CLEARWATER, FL, 33760 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State