Search icon

GULF COAST SERVICES OF FORT MYERS, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST SERVICES OF FORT MYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST SERVICES OF FORT MYERS, 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: 17 Jan 1990 (35 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: L44820
FEI/EIN Number 650164302

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

Address: 1230 HEMMINGWAY DR., FT. MYERS, FL, 33912, US
Mail Address: 113540 METRO PKWY #109, FT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POOLE, STEVEN President 11350 METRO PKWY #109, FT MYERS, FL
POOLE, MICHAEL Vice President 617 ENTERPRISE STREET, ELGIN, IL
PEPPERMAN, NANCY Vice President 18409 ROSEWOOD RD, FT MYERS, FL
PEPPERMAN, JERRY Vice President 18409 ROSEWOOD ROAD, FT MYERS, FL
DOYLE ROBIN Vice President 7991 HART DRIVE, N. FORT MYERS, FL
LLERENA JANET Vice President 1360 SEVILLE WAY, FT. MYERS, FL
ELLISON, LARRY Agent 17274 SAN CARLOS BLVD, FT MYERS BEACH, FL, 33931
POOLE, STEVEN Director 11350 METRO PKWY #109, FT MYERS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-01-27 1230 HEMMINGWAY DR., FT. MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 1993-06-07 17274 SAN CARLOS BLVD, SUITE 202, FT MYERS BEACH, FL 33931 -
CHANGE OF MAILING ADDRESS 1992-07-08 1230 HEMMINGWAY DR., FT. MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 1991-07-03 ELLISON, LARRY -

Documents

Name Date
ANNUAL REPORT 1995-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State