Entity Name: | SYSCO GULF COAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 19 Sep 2005 (20 years ago) |
Date of dissolution: | 26 Jul 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Jul 2019 (6 years ago) |
Document Number: | F05000005438 |
FEI/EIN Number |
030552490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1390 ENCLAVE PARKWAY, HOUSTON, TX, 77077, US |
Address: | 2001 WEST MAGNOLIA AVENUE, GENEVA, AL, 36340 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NG CARMEN | Vice President | 1390 ENCLAVE PKWY., HOUSTON, TX, 77077 |
GREEN BARBARA B | Vice President | 1390 ENCLAVE PKWY., HOUSTON, TX, 77077 |
MCFADDEN EVE M | Director | 1390 ENCLAVE PKWY., HOUSTON, TX, 77077 |
NICHOLS DEAN A | CHIE | 2001 WEST MAGNOLIA AVENUE, GENEVA, AL, 36340 |
WENTWORTH MICHAEL | President | 2001 WEST MAGNOLIA AVENUE, GENEVA, AL, 36340 |
RUSSELL NEIL II | Treasurer | 1390 ENCLAVE PARKWAY, HOUSTON, TX, 77077 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000043483 | FRESHPOINT GULF COAST | EXPIRED | 2012-05-09 | 2017-12-31 | - | 2001 W. MAGNOLIA AVE., GENEVA, AL, 36340 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-07-26 | - | - |
CHANGE OF MAILING ADDRESS | 2019-07-26 | 2001 WEST MAGNOLIA AVENUE, GENEVA, AL 36340 | - |
REGISTERED AGENT CHANGED | 2019-07-26 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2008-11-19 | SYSCO GULF COAST, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-07-26 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-17 |
Reg. Agent Change | 2014-06-11 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State