Search icon

CENTRAL GULF COAST COMMUNICATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL GULF COAST COMMUNICATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL GULF COAST COMMUNICATION SERVICES, 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: 03 Jan 1986 (39 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: H92684
FEI/EIN Number 592630634

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

Address: 5133 SR 54, NEW PORT RICHEY, FL, 34652, US
Mail Address: 5133 SR 54, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORREGO, LIONEL President 8651 WOODBRIDGE DR, NEW PORT RICHEY, FL, 34655
BORREGO, NANCY Secretary 8651 WOODBRIDGE DR, NEW PORT RICHEY, FL, 34655
BORREGO, NANCY Treasurer 8651 WOODBRIDGE DR, NEW PORT RICHEY, FL, 34655
BORREGO RANDY Vice President 5042 RIVER PT CT, NEW PORT RICHEY, FL
BORREGO LIONEL Agent 8651 WOODBRIDGE DR, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-11 5133 SR 54, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2004-03-11 5133 SR 54, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-11 8651 WOODBRIDGE DR, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT NAME CHANGED 1998-02-05 BORREGO, LIONEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000739121 ACTIVE 1000000309434 PASCO 2012-10-17 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State