Entity Name: | GULF COAST EMMAUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 07 Dec 1983 (41 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N00220 |
FEI/EIN Number |
592373816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 134 SE Creek Drive, Pt Charlotte, FL, 33948, US |
Mail Address: | P.O. BOX 2638, FORT MYERS, FL, 33902, US |
ZIP code: | 33948 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fichter Nancy S | CLD | 134 SE Creek Drive, Pt Charlotte, FL, 33952 |
Fichter Nancy S | Treasurer | 134 SE Creek Drive, Pt Charlotte, FL, 33952 |
Blakeman Patricia A | Secretary | 1848 Birmingham Blvd., Port Charlotte, FL, 33980 |
Fichter Nancy S | Agent | 134 Creek Dr SE, Port Charlotte, FL, 33952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000018067 | GULF COAST CHRYSALIS | EXPIRED | 2012-02-21 | 2017-12-31 | - | P.O. BOX 51005, FORT MYERS, FL, 33994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-20 | Fichter, Nancy S | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-20 | 134 Creek Dr SE, Port Charlotte, FL 33952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-25 | 134 SE Creek Drive, Pt Charlotte, FL 33948 | - |
CHANGE OF MAILING ADDRESS | 2009-02-02 | 134 SE Creek Drive, Pt Charlotte, FL 33948 | - |
AMENDMENT | 2000-02-14 | - | - |
AMENDMENT | 1999-01-15 | - | - |
NAME CHANGE AMENDMENT | 1986-12-05 | GULF COAST EMMAUS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State