Entity Name: | GULFCOAST REALTY ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULFCOAST REALTY ENTERPRISES, 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: |
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: | 09 Apr 1985 (40 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | H51285 |
FEI/EIN Number |
592545127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 31564 US #19 N, Palm Harbor, FL, 34684, US |
Mail Address: | P.O. Box 598, Tarpon Springs, FL, 34688, US |
ZIP code: | 34684 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILBERT RICHARD | President | P.O. Box 598, Tarpon Springs, FL, 34688 |
GILBERT RICHARD | Agent | 31564 US #19 N, Palm Harbor, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-30 | 31564 US #19 N, Palm Harbor, FL 34684 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-12 | 31564 US #19 N, Palm Harbor, FL 34683 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 31564 US #19 N, Palm Harbor, FL 34684 | - |
CANCEL ADM DISS/REV | 2010-03-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-03-01 | GILBERT, RICHARD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 1992-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-19 |
CORAPREIWP | 2010-03-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State