Entity Name: | GULF COAST E-I-P CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 14 Nov 1979 (45 years ago) |
Date of dissolution: | 24 Sep 1998 (27 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Sep 1998 (27 years ago) |
Document Number: | 749785 |
FEI/EIN Number |
591940271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8488 S. TAMIAMI TRAIL, SARASOTA, FL, 34238 |
Mail Address: | 8488 S. TAMIAMI TRAIL, SARASOTA, FL, 34238 |
ZIP code: | 34238 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZVONIK ROSE | Director | 3700 WEBBER ST, SARASOTA, FL |
ZVONIK ROSE | Secretary | 3700 WEBBER ST, SARASOTA, FL |
ZVONIK ROSE | Treasurer | 3700 WEBBER ST, SARASOTA, FL |
HEDGES WILLENE | Director | 1669 LANDINGS BLVD, SARASOTA, FL |
COX MARK C. | Director | 2858 S. LOCKWOOD MEADOW CT, SARASOTA, FL, 34234 |
BIETAU JOYCE E | Agent | 2841 GROVE STREET, SARASOTA, 34239 |
MILLER, LEE ANN | Director | 3818 CAROLINA AVE., SARASOTA, FL |
MILLER, LEE ANN | President | 3818 CAROLINA AVE., SARASOTA, FL |
MILLER, LEE ANN | Treasurer | 3818 CAROLINA AVE., SARASOTA, FL |
COUSENS, JOHN | Director | 40 SOUTH PINEAPPLE, SARASOTA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1998-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-04-19 | BIETAU, JOYCE E | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-04-19 | 2841 GROVE STREET, SARASOTA 34239 | - |
NAME CHANGE AMENDMENT | 1993-10-01 | GULF COAST E-I-P CENTER, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-03-05 | 8488 S. TAMIAMI TRAIL, SARASOTA, FL 34238 | - |
CHANGE OF MAILING ADDRESS | 1990-03-05 | 8488 S. TAMIAMI TRAIL, SARASOTA, FL 34238 | - |
Name | Date |
---|---|
Voluntary Dissolution | 1998-09-24 |
ANNUAL REPORT | 1998-03-31 |
ANNUAL REPORT | 1996-03-04 |
ANNUAL REPORT | 1995-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State