Search icon

GULF COAST REPRODUCTION SERVICES, INC. - Florida Company Profile

Company Details

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

GULF COAST REPRODUCTION 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: 12 May 1989 (36 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: K87613
FEI/EIN Number 592952131

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

Address: 3528 LAKE BREEZE DRIVE, LAND O LAKES, FL, 34639, US
Mail Address: 3528 LAKE BREEZE DRIVE, LAND O LAKES, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYDOW PAUL C Director 3528 LAKE BREEZE DRIVE, LAND O LAKES, FL, 34639
SYDOW PAUL C President 3528 LAKE BREEZE DRIVE, LAND O LAKES, FL, 34639
SYDOW LAURIE L Secretary 3528 LAKE BREEZE DRIVE, LAND O LAKES, FL, 34639
BLAIR WILLARD A Agent 101 E. KENNEDY BOULEVARD, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000017741 GULF COAST SERVICE EXPIRED 2012-02-16 2017-12-31 - 2209 COLLIER PARKWAY, STE. 155, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 3528 LAKE BREEZE DRIVE, LAND O LAKES, FL 34639 -
CHANGE OF MAILING ADDRESS 2011-01-05 3528 LAKE BREEZE DRIVE, LAND O LAKES, FL 34639 -
REGISTERED AGENT NAME CHANGED 2011-01-05 BLAIR, WILLARD A -
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 101 E. KENNEDY BOULEVARD, SUITE 2800, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9859527110 2020-04-15 0455 PPP 9420 LAZY LANE, TAMPA, FL, 33614
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21875
Loan Approval Amount (current) 21875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33614-1300
Project Congressional District FL-14
Number of Employees 2
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22061.55
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State