Search icon

GULFCOAST CONTRACTOR'S MATERIAL & MECHANICAL SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: GULFCOAST CONTRACTOR'S MATERIAL & MECHANICAL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFCOAST CONTRACTOR'S MATERIAL & MECHANICAL SUPPLIES, 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: 18 Jul 1990 (35 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: L89506
FEI/EIN Number 592038391

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

Address: 4261 - 112TH TERR N., CLEARWATER, FL, 34622
Mail Address: 4261 - 112TH TERR N., CLEARWATER, FL, 34622
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI SALVATORE ANGELO Agent 11327 43RD ST N, CLEARWATER, FL, 34622
FABRIZI, RICHARD JOHN Secretary 6001 - 51ST ST. SOUTH, ST. PETERSBURG, FL
FABRIZI, RICHARD JOHN Treasurer 6001 - 51ST ST. SOUTH, ST. PETERSBURG, FL
DI SALVATORE, ANGELO J. President 2769 VALENCIA LANE WEST, PALM HARBOR, FL 34684
MARCIANO, FRANKLIN A. Vice President 840 -49TH AVENUE NORTH, ST. PETERSBURG, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-04-04 DI SALVATORE, ANGELO -
REGISTERED AGENT ADDRESS CHANGED 1996-04-04 11327 43RD ST N, CLEARWATER, FL 34622 -
CHANGE OF PRINCIPAL ADDRESS 1992-06-17 4261 - 112TH TERR N., CLEARWATER, FL 34622 -
CHANGE OF MAILING ADDRESS 1992-06-17 4261 - 112TH TERR N., CLEARWATER, FL 34622 -
NAME CHANGE AMENDMENT 1990-09-11 GULFCOAST CONTRACTOR'S MATERIAL & MECHANICAL SUPPLIES, INC. -

Documents

Name Date
ANNUAL REPORT 1996-04-04
ANNUAL REPORT 1995-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State