Search icon

GULF COAST EMMAUS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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