Search icon

GULF COAST AUCTIONEERING SERVICES, INC. - Florida Company Profile

Company Details

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

GULF COAST AUCTIONEERING 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: 15 Jun 1987 (38 years ago)
Date of dissolution: 11 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2018 (7 years ago)
Document Number: J78121
FEI/EIN Number 592826382

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

Address: 3410 FUTCH ROAD, PLANT CITY, FL, 33566, US
Mail Address: 3410 FUTCH ROAD, PLANT CITY, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILES SHAWN L President 3410 FUTCH ROAD, PLANT CITY, FL, 33566
WILES SHAWN L Treasurer 3410 FUTCH ROAD, PLANT CITY, FL, 33566
WILES SHAWN L Vice President 3410 FUTCH ROAD, PLANT CITY, FL, 33566
WILES SHAWN L Secretary 3410 FUTCH ROAD, PLANT CITY, FL, 33566
WILES SUZANNE M Vice President 3410 FUTCH ROAD, PLANT CITY, FL, 33566
WILES SUZANNE M Secretary 3410 FUTCH ROAD, PLANT CITY, FL, 33566
WILES, SHAWN LYNN Agent 3410 FUTCH ROAD, PLANT CITY, FL, 33566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000012322 WHOLESALE 31 EXPIRED 2012-02-05 2017-12-31 - 3410 FUTCH RD, PLANT CITY, FL, 33566
G11000097237 COUNTYLINE ROAD AUCTION AND BARGAIN BARN EXPIRED 2011-10-03 2016-12-31 - 3611 COUNTYLINE RD, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-11 - -
REINSTATEMENT 2014-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 3410 FUTCH ROAD, PLANT CITY, FL 33566 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 3410 FUTCH ROAD, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2005-05-02 3410 FUTCH ROAD, PLANT CITY, FL 33566 -
REINSTATEMENT 1991-08-23 - -
REGISTERED AGENT NAME CHANGED 1991-08-23 WILES, SHAWN LYNN -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000879042 TERMINATED 1000000362414 HILLSBOROU 2012-11-19 2032-11-28 $ 1,201.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Voluntary Dissolution 2018-01-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-26
REINSTATEMENT 2014-01-13
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State