Search icon

GULF COAST STAMPING, LLC - Florida Company Profile

Company Details

Entity Name: GULF COAST STAMPING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST STAMPING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 23 Aug 2000 (25 years ago)
Date of dissolution: 26 Jan 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2015 (10 years ago)
Document Number: L00000010141
FEI/EIN Number 593667885

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

Address: 5681 ZIP DRIVE, FORT MYERS, FL, 33905, US
Mail Address: 5681 ZIP DRIVE, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCER STEPHEN A Agent 5681 ZIP DRIVE, FORT MYERS, FL, 33905
THE CI GROUP, INC. Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000012516 CONVEX MANUFACTURING EXPIRED 2011-02-01 2016-12-31 - 5681 ZIP DRIVE, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-17 5681 ZIP DRIVE, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2003-01-17 5681 ZIP DRIVE, FORT MYERS, FL 33905 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-17 5681 ZIP DRIVE, FORT MYERS, FL 33905 -
NAME CHANGE AMENDMENT 2001-08-03 GULF COAST STAMPING, LLC -

Documents

Name Date
LC Voluntary Dissolution 2015-01-26
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-03-25
ANNUAL REPORT 2006-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State