Search icon

GULFCOAST GOSPEL MUSIC MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: GULFCOAST GOSPEL MUSIC MINISTRIES, 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: 03 Feb 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N99000000740
FEI/EIN Number 593632138

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

Address: 34730 Arbor Green Place, Zephryhills, FL, 33541, US
Mail Address: 34730 Arbor Green Place, Zephryhills, FL, 33541, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS CONSTANCE Past 34730 Arbor Green Place, Zephryhills, FL, 33541
Gavins Shada E Director 505 W Respite Lane, Summerville, SC, 29483
ANDREWS MICHAEL Past 34730 Arbor Green Place, Zephryhills, FL, 33541
Roberts Jocylinn A Director 4334 Crabapple Drive, Wesley Chapel, FL, 33545
ANDREWS CONSTANCE Agent 34730 Arbor Green Place, Zephryhills, FL, 33541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000155779 COTLR ACTIVE 2020-12-08 2025-12-31 - 34730 ARBOR GREEN PLACE, ZEPHRYHILLS, FL, 33541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-07 34730 Arbor Green Place, Zephryhills, FL 33541 -
REINSTATEMENT 2020-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-07 34730 Arbor Green Place, Zephryhills, FL 33541 -
CHANGE OF MAILING ADDRESS 2020-12-07 34730 Arbor Green Place, Zephryhills, FL 33541 -
REGISTERED AGENT NAME CHANGED 2020-12-07 ANDREWS, CONSTANCE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-01-07 - -
PENDING REINSTATEMENT 2012-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-24
REINSTATEMENT 2020-12-07
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-01-07
ANNUAL REPORT 2000-05-26
Domestic Non-Profit 1999-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State