Search icon

GULF COAST BUICK GMC DEALERS, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST BUICK GMC 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: 22 May 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Nov 2011 (13 years ago)
Document Number: N08000005006
FEI/EIN Number 264453983

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

Address: SunTrust International Center, 1 SE 3rd Avenue, MIAMI, FL, 33131, US
Mail Address: SunTrust International Center, 1 SE 3rd Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Massey Walt President 11241 Old Highway 63 South, Lucedale, MS, 39452
MCCONNELL Mitch Treasurer 3150 DAUPHIN STREET, MOBILE, AL, 36606
QUINTON, III A.EDWARDS E Agent SunTrust International Center, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-18 SunTrust International Center, 1 SE 3rd Avenue, Suite 1405, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-02-18 SunTrust International Center, 1 SE 3rd Avenue, Suite 1405, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-18 SunTrust International Center, 1 SE 3rd Avenue, Suite 1405, MIAMI, FL 33131 -
NAME CHANGE AMENDMENT 2011-11-28 GULF COAST BUICK GMC DEALERS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State