Search icon

GULF COAST INVITATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST INVITATIONAL, 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: 11 Feb 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: N02000000987
FEI/EIN Number 800038525

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

Address: 1380 ROYAL PALM SQUARE BLVD., FORT MYERS, FL, 33919, US
Mail Address: 1380 ROYAL PALM SQUARE BLVD., FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL JEFFREY C Director 1209 SUNBURY DR, FORT MYERS, FL, 33901
HACKETT ROBERT C Vice President 8857 CYPRESS PRESERVE PL, FORT MYERS, FL, 33912
CAMPBELL JEFFREY C President 1209 SUNBURY DR, FORT MYERS, FL, 33901
HACKETT ROBERT C Director 8857 CYPRESS PRESERVE PL, FORT MYERS, FL, 33912
KYLE KEVIN A Director 3309 HIBISCUS DRIVE, FORT MYERS, FL, 33901
KYLE KEVIN A Treasurer 3309 HIBISCUS DRIVE, FORT MYERS, FL, 33901
WELCH RICHARD Director 11248 LAKELAND CIR, FORT MYERS, FL, 33913
WELCH RICHARD Secretary 11248 LAKELAND CIR, FORT MYERS, FL, 33913
KYLE KEVIN A Agent 1380 ROYAL PALM SQUARE BLVD., FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 1380 ROYAL PALM SQUARE BLVD., FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2006-04-27 1380 ROYAL PALM SQUARE BLVD., FORT MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 1380 ROYAL PALM SQUARE BLVD., FORT MYERS, FL 33919 -

Documents

Name Date
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State