Entity Name: | GULF COAST BUILDING MATERIALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF COAST BUILDING MATERIALS, 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 Dec 1979 (45 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | 649276 |
FEI/EIN Number |
591988704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 613 SCHOOL AVE., P. O. BOX 3497, SARASOTA, FL, 34230, US |
Mail Address: | 613 SCHOOL AVE., P. O. BOX 3497, SARASOTA, FL, 34230, US |
ZIP code: | 34230 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YAHRAUS ROY | Vice President | 613 SCHOOL AVE., SARASOTA, FL |
YAHRAUS ROY | Director | 613 SCHOOL AVE., SARASOTA, FL |
HOBSON MICHAEL R. | Director | 613 SCHOOL AVE., SARASOTA, FL |
REGER, GARY L | Vice President | 720 BUCKSKIN CT, ENGLEWOOD, FL |
REGER, GARY L | Director | 720 BUCKSKIN CT, ENGLEWOOD, FL |
CARSON, JOSEPH | President | 613 SCHOOL AVE, SARASOTA, FL |
CARSON, JOSEPH | Director | 613 SCHOOL AVE, SARASOTA, FL |
CARSON, JOSEPH | Secretary | 613 SCHOOL AVE, SARASOTA, FL |
CARSON, JOSEPH | Treasurer | 613 SCHOOL AVE, SARASOTA, FL |
CARSON, JOSEPH | Agent | 613 SCHOOL AVE., SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF MAILING ADDRESS | 1994-06-17 | 613 SCHOOL AVE., P. O. BOX 3497, SARASOTA, FL 34230 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-06-17 | 613 SCHOOL AVE., P. O. BOX 3497, SARASOTA, FL 34230 | - |
NAME CHANGE AMENDMENT | 1993-11-05 | GULF COAST BUILDING MATERIALS, INC. | - |
CORPORATE MERGER | 1993-10-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000002363 |
AMENDMENT | 1993-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 1993-06-10 | CARSON, JOSEPH | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-06-10 | 613 SCHOOL AVE., SARASOTA, FL 34237 | - |
AMENDMENT | 1985-07-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-02-05 |
ANNUAL REPORT | 2001-01-25 |
ANNUAL REPORT | 2000-09-18 |
ANNUAL REPORT | 1999-03-06 |
ANNUAL REPORT | 1998-09-17 |
ANNUAL REPORT | 1997-03-31 |
ANNUAL REPORT | 1996-04-23 |
ANNUAL REPORT | 1995-06-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106498918 | 0420600 | 1992-10-09 | 1980 HAWTHORNE STREET, SARASOTA, FL, 34239 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1992-12-15 |
Abatement Due Date | 1993-01-17 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1992-12-15 |
Abatement Due Date | 1992-12-18 |
Current Penalty | 825.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260020 B01 |
Issuance Date | 1992-12-15 |
Abatement Due Date | 1993-01-17 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 00 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-10-17 |
Case Closed | 1977-11-01 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1977-10-26 |
Abatement Due Date | 1977-10-29 |
Nr Instances | 2 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-06-19 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1973-06-05 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1973-06-11 |
Abatement Due Date | 1973-06-14 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State