Search icon

GULFCOAST JEWELRY CREATIONS, INC. - Florida Company Profile

Company Details

Entity Name: GULFCOAST JEWELRY CREATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFCOAST JEWELRY CREATIONS, 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: 01 Sep 1988 (37 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: K32262
FEI/EIN Number 592911848

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

Address: 2608 BAYSHORE BLVD., SUITE A-2, DUNEDIN, FL, 34698, US
Mail Address: 2608 BAYSHORE BLVD., SUITE A-2, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL MARK M Secretary 810 RIVERSIDE DR, TARPON SPRINGS, FL, 34689
MITCHELL MARK M Treasurer 810 RIVERSIDE DR, TARPON SPRINGS, FL, 34689
MITCHELL MARK M Director 810 RIVERSIDE DR, TARPON SPRINGS, FL, 34689
MITCHELL VALERIE A Director 810 RIVERSIDE DR., TARPON SPRINGS, FL, 34689
MITCHELL MARK M Agent 810 RIVERSIDE DR., TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-23 2608 BAYSHORE BLVD., SUITE A-2, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 1997-05-23 2608 BAYSHORE BLVD., SUITE A-2, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 1996-04-19 MITCHELL, MARK M -
REINSTATEMENT 1996-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1993-06-09 810 RIVERSIDE DR., TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-01-08
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-12
ANNUAL REPORT 1998-03-06
ANNUAL REPORT 1997-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State