Search icon

GULF COAST CHEVY DEALERS INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GULF COAST CHEVY DEALERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Mar 2008 (17 years ago)
Document Number: N08000003125
FEI/EIN Number NOT APPLICABLE

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

Address: 103 N New Warrington Rd, Pensacola, FL, 32506, US
Mail Address: 103 N New Warrington Rd, Pensacola, FL, 32506, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GULF COAST CHEVY DEALERS INC., MISSISSIPPI 931823 MISSISSIPPI
Headquarter of GULF COAST CHEVY DEALERS INC., ALABAMA 000-939-034 ALABAMA

Key Officers & Management

Name Role Address
Cutter Lauren Director 103 N New Warrington Rd, Pensacola, FL, 32506
Kelly Bill Director 212 Hollywood Blvd SW, Ft Walton Beach, FL, 32548
WALKER BRANDON Treasurer 11241 Old 63 South, Lucedale, MS, 39452
SICKLES ROBERT E Agent 201 N Franklin St, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 103 N New Warrington Rd, Pensacola, FL 32506 -
CHANGE OF MAILING ADDRESS 2024-04-29 103 N New Warrington Rd, Pensacola, FL 32506 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 201 N Franklin St, Suite 3050, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2015-08-06 SICKLES, ROBERT E -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-22
Reg. Agent Change 2015-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State