Search icon

GULF COAST TRAVEL WORLD, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST TRAVEL WORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST TRAVEL WORLD, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Sep 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2016 (9 years ago)
Document Number: G01281
FEI/EIN Number 592223518

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

Address: 5203 SW 8TH CT, CAPE CORAL, FL, 33914, US
Mail Address: 5203 SW 8TH CT, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRINK, JENNIFER Director 5203 SW 8TH CT, CAPE CORAL, FL, 33914
BRINK, JENNIFER President 5203 SW 8TH CT, CAPE CORAL, FL, 33914
BRINK,DREW Director 5203 SW 8TH CT, CAPE CORAL, FL, 33914
BRINK,DREW Vice President 5203 SW 8TH CT, CAPE CORAL, FL, 33914
BRINK JENNIFER M Agent 5203 S.W. 8TH CT., CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-12 5203 SW 8TH CT, CAPE CORAL, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-16 5203 SW 8TH CT, CAPE CORAL, FL 33914 -
REINSTATEMENT 2016-02-05 - -
REGISTERED AGENT NAME CHANGED 2016-02-05 BRINK, JENNIFER MPRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-01 5203 S.W. 8TH CT., CAPE CORAL, FL 33914 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4847467704 2020-05-01 0455 PPP 1501 SE 47TH TER, CAPE CORAL, FL, 33904
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12327
Loan Approval Amount (current) 12327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33904-0001
Project Congressional District FL-19
Number of Employees 3
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12443.85
Forgiveness Paid Date 2021-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State