Entity Name: | GULF COAST CFM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF COAST CFM, 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: | 22 Jan 1986 (39 years ago) |
Date of dissolution: | 11 Oct 1991 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (34 years ago) |
Document Number: | H95380 |
FEI/EIN Number |
592688266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2174 SYMOUR AVE., CINCINNATI, OH, 45237 |
Mail Address: | 2174 SYMOUR AVE., CINCINNATI, OH, 45237 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON, JEFFREY L. | Secretary | 2174 SEYMOUR AVENUE, CINCINNATI, OH |
NELSON, JEFFREY L. | Treasurer | 2174 SEYMOUR AVENUE, CINCINNATI, OH |
NELSON, JEFFREY L. | Director | 2174 SEYMOUR AVENUE, CINCINNATI, OH |
CLAUDER, MICHAEL A. | President | 4905 BURLEY HILLS DRIVE, CINCINNATI, OH |
CLAUDER, MICHAEL A. | Director | 4905 BURLEY HILLS DRIVE, CINCINNATI, OH |
BUSE, J. BARRETT | Vice President | 20 GRANDIN LANE, CINCINNATI, OH |
STENGER, DAVID | Vice President | 2260 UNIVERSITY BLVD. N., JACKSONVILLE, FL |
BAUER, M. J. | Agent | 405 SOUTH THIRD ST., JACKSONVILLE BCH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-07-13 | 2174 SYMOUR AVE., CINCINNATI, OH 45237 | - |
CHANGE OF MAILING ADDRESS | 1990-07-13 | 2174 SYMOUR AVE., CINCINNATI, OH 45237 | - |
REGISTERED AGENT ADDRESS CHANGED | 1989-02-28 | 405 SOUTH THIRD ST., JACKSONVILLE BCH, FL 32250 | - |
REGISTERED AGENT NAME CHANGED | 1988-02-17 | BAUER, M. J. | - |
REINSTATEMENT | 1988-02-17 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State