Search icon

GULF COAST CABINETS, INC. - Florida Company Profile

Company Details

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

GULF COAST CABINETS, 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: 10 Nov 1983 (41 years ago)
Document Number: G68795
FEI/EIN Number 592352682

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

Address: GULF COAST CABINETS, 10276 Nichols Lake Rd, Milton, FL, 32583, US
Mail Address: GULF COAST CABINETS, 10276 Nichols Lake Rd, Milton, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMLIN, WILLIAM M Director GULF COAST CABINETS, Milton, FL, 32583
TIMLIN, WILLIAM M President GULF COAST CABINETS, Milton, FL, 32583
Timlin William M Director GULF COAST CABINETS, Milton, FL, 32583
TIMLIN WILLIAM M Agent 10276 NICHOLS LAKE RD, Milton, FL, 32583

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-17 GULF COAST CABINETS, 10276 Nichols Lake Rd, Milton, FL 32583 -
CHANGE OF MAILING ADDRESS 2020-02-17 GULF COAST CABINETS, 10276 Nichols Lake Rd, Milton, FL 32583 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-17 10276 NICHOLS LAKE RD, Milton, FL 32583 -
REGISTERED AGENT NAME CHANGED 2001-09-06 TIMLIN, WILLIAM M -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State