Search icon

DECADE GULFCOAST LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: DECADE GULFCOAST LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 16 Feb 1995 (30 years ago)
Date of dissolution: 27 Dec 2010 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2010 (14 years ago)
Document Number: A95000000230
FEI/EIN Number 582158704

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

Mail Address: 13555 BISHOPS COURT, SUITE 345, BROOKFIELD, WI, 53005
Address: 521 SOUTH GULFVIEW BOULEVARD, CLEARWATER, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role
NAPLES-LAWDOCK, INC. Agent

Events

Event Type Filed Date Value Description
MERGER 2010-12-27 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS A96000001601. MERGER NUMBER 500000109995
CHANGE OF PRINCIPAL ADDRESS 2009-02-25 521 SOUTH GULFVIEW BOULEVARD, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2009-02-25 521 SOUTH GULFVIEW BOULEVARD, CLEARWATER, FL 33767 -
MERGER 2006-09-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000059255
NAME CHANGE AMENDMENT 2005-05-23 DECADE GULFCOAST LIMITED PARTNERSHIP -
REGISTERED AGENT ADDRESS CHANGED 2004-08-19 1395 PANTHER LANE, SUITE 300, NAPLES, FL 34109-7874 -
REGISTERED AGENT NAME CHANGED 2004-08-19 NAPLES LAWDOCK, INC. -
CONTRIBUTION CHANGE 2002-04-03 - -

Documents

Name Date
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-02-24
Merger 2006-09-01
ANNUAL REPORT 2006-05-23
Name Change 2005-05-23
ANNUAL REPORT 2005-02-07
Reg. Agent Change 2004-08-19
ANNUAL REPORT 2004-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State