Entity Name: | GULF COAST SHIPPERS LIMITED PARTNERSHIP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 24 Apr 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | B01000000153 |
FEI/EIN Number |
721324150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3337 N HULLEN STREET, METAIRIE, LA, 70002, US |
Mail Address: | 3337 N HULLEN STREET, METAIRIE, LA, 70002, US |
Place of Formation: | LOUISIANA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000031438 | UNISHIPPERS | EXPIRED | 2010-04-08 | 2015-12-31 | - | 3337 N. HULLEN ST., SUITE 300, METAIRIE, LA, 70002 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 3337 N HULLEN STREET, METAIRIE, LA 70002 | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 3337 N HULLEN STREET, METAIRIE, LA 70002 | - |
REINSTATEMENT | 2015-04-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-07 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-07 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2010-04-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2005-11-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000421648 | TERMINATED | 1000000898933 | COLUMBIA | 2021-08-16 | 2031-08-18 | $ 1,216.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-06 |
Reinstatement | 2015-04-07 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-06-21 |
REINSTATEMENT | 2010-04-07 |
ANNUAL REPORT | 2008-04-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State