Search icon

GULF COAST CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

GULF COAST CONSTRUCTION, 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: 30 Mar 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2003 (21 years ago)
Document Number: G30996
FEI/EIN Number 592365936

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

Address: 1044 SIXTH AVENUE NO., NAPLES, FL, 34102, US
Mail Address: 1044 SIXTH AVENUE NO., NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEISTER, THOMAS J. Agent 1044 SIXTH AVENUE NO., NAPLES, FL, 34102
MEISTER THOMAS President 1044 SIXTH AVENUE NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 1044 SIXTH AVENUE NO., NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 1044 SIXTH AVENUE NO., NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2012-01-05 1044 SIXTH AVENUE NO., NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2006-04-24 MEISTER, THOMAS J. -
REINSTATEMENT 2003-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CORPORATE MERGER 1993-07-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 900000001829
NAME CHANGE AMENDMENT 1993-06-04 GULF COAST CONSTRUCTION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-06-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1233707804 2020-05-01 0455 PPP 1044 6TH AVE, NAPLES, FL, 34102
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16735
Loan Approval Amount (current) 16735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34102-0500
Project Congressional District FL-19
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16888.4
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State