Search icon

GULF COAST FLEET MAINTENANCE, INC. - Florida Company Profile

Headquarter

Company Details

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

GULF COAST FLEET MAINTENANCE, 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: 16 Oct 1986 (39 years ago)
Date of dissolution: 19 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: J38315
FEI/EIN Number 592768521

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

Address: 2719 N. P ST., PENSACOLA, FL, 32523
Mail Address: P.O. BOX 18725., PENSACOLA, FL, 32523
ZIP code: 32523
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GULF COAST FLEET MAINTENANCE, INC., ALABAMA 000-890-446 ALABAMA

Key Officers & Management

Name Role Address
COUSINS CAROL H vp 8650 BAY PINES LANE, FOLEY, AL, 36535
Ring Jason Vice President P.O. BOX 18725., PENSACOLA, FL, 32523
Dotson Laura K Chief Financial Officer 2719 N. P ST., PENSACOLA, FL, 32523
DOTSON LAURA K Agent 206 CENTER ROAD, GULF BREEZE, FL, 32561
UPCHURCH, DAVID EDWARD President 3419 RIVIERE DUCHIEN LOOP, MOBILE, AL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-19 - -
REGISTERED AGENT NAME CHANGED 2012-02-02 DOTSON, LAURA K -
REGISTERED AGENT ADDRESS CHANGED 2012-02-02 206 CENTER ROAD, SUITE A, GULF BREEZE, FL 32561 -
CHANGE OF MAILING ADDRESS 2008-01-14 2719 N. P ST., PENSACOLA, FL 32523 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-02 2719 N. P ST., PENSACOLA, FL 32523 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-19
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5508497005 2020-04-05 0491 PPP 2719 N 'P' STREET, PENSACOLA, FL, 32505-5609
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79220
Loan Approval Amount (current) 79220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32505-5609
Project Congressional District FL-01
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80080.42
Forgiveness Paid Date 2021-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State