Search icon

GULF COAST REPRODUCTION SERVICES, INC.

Company Details

Entity Name: GULF COAST REPRODUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 May 1989 (36 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: K87613
FEI/EIN Number 59-2952131
Address: 3528 LAKE BREEZE DRIVE, LAND O LAKES, FL 34639
Mail Address: 3528 LAKE BREEZE DRIVE, LAND O LAKES, FL 34639
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BLAIR, WILLARD A Agent 101 E. KENNEDY BOULEVARD, SUITE 2800, TAMPA, FL 33602

Director

Name Role Address
SYDOW, PAUL C Director 3528 LAKE BREEZE DRIVE, LAND O LAKES, FL 34639

President

Name Role Address
SYDOW, PAUL C President 3528 LAKE BREEZE DRIVE, LAND O LAKES, FL 34639

Secretary

Name Role Address
SYDOW, LAURIE L Secretary 3528 LAKE BREEZE DRIVE, LAND O LAKES, FL 34639

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 No data 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 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 3528 LAKE BREEZE DRIVE, LAND O LAKES, FL 34639 No data
CHANGE OF MAILING ADDRESS 2011-01-05 3528 LAKE BREEZE DRIVE, LAND O LAKES, FL 34639 No data
REGISTERED AGENT NAME CHANGED 2011-01-05 BLAIR, WILLARD A No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 101 E. KENNEDY BOULEVARD, SUITE 2800, TAMPA, FL 33602 No data

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: 03 Feb 2025

Sources: Florida Department of State