Search icon

GULF COAST TIDE, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST TIDE, 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: 18 Mar 2005 (20 years ago)
Date of dissolution: 30 Jun 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2009 (16 years ago)
Document Number: N05000003028
FEI/EIN Number 202571688

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

Address: 1432 TIGER LAKE DRIVE, GULF BREEZE, FL, 32563
Mail Address: 1432 TIGER LAKE DRIVE, GULF BREEZE, FL, 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICK BARNES Director 200 PENSACOLA BEACH ROAD, UNIT L3, GULF BREEZE, FL, 32561
LING RICK Director 1203 N. BARCELONA STREET, PENSACOLA, FL, 32501
TUCKER BRIAN Director 1450 SANIBEL LANE, GULF BREEZE, FL, 32563
CUMPSTON MARJORIE Director 1432 TIGER LAKE DRIVE, GULF BREEZE, FL, 32563
MASON SONIA Director 937 N WARRINGTON ROAD, PENSACOLA, FL, 32506
DEMPSEY TOM Director 1107 E JACKSON STREET, PENSACOLA, FL, 32501
JONES JOSHUA A Agent 2900 BAYOU BLVD, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-18 1432 TIGER LAKE DRIVE, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2008-04-18 1432 TIGER LAKE DRIVE, GULF BREEZE, FL 32563 -
REGISTERED AGENT NAME CHANGED 2007-04-09 JONES, JOSHUA AESQ. -
REGISTERED AGENT ADDRESS CHANGED 2007-04-09 2900 BAYOU BLVD, PENSACOLA, FL 32503 -
AMENDED AND RESTATEDARTICLES 2006-02-13 - -

Documents

Name Date
Voluntary Dissolution 2009-06-30
ANNUAL REPORT 2008-04-18
Off/Dir Resignation 2007-05-11
Reg. Agent Resignation 2007-05-11
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-27
Amended and Restated Articles 2006-02-13
Reg. Agent Resignation 2006-01-19
Reg. Agent Change 2006-01-19
Domestic Non-Profit 2005-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State