Search icon

GULF COAST GROUP, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 Feb 2000 (25 years ago)
Date of dissolution: 26 Aug 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Aug 2011 (14 years ago)
Document Number: P00000013937
FEI/EIN Number 650982693

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

Address: 1901 DANA DR., FT. MYERS, FL, 33907
Mail Address: 2181 CAPE HEATHER CIRCLE, CAPE CORAL, FL, 33991
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDALL KRYSTINA M President 1907 DANA DR., FT. MYERS, FL, 33907
RANDALL KRYSTINA M Agent 2181 CAPE HEATHER CIRCLE, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-08-26 - -
CHANGE OF MAILING ADDRESS 2010-02-28 1901 DANA DR., FT. MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2009-08-20 1901 DANA DR., FT. MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-06 2181 CAPE HEATHER CIRCLE, CAPE CORAL, FL 33991 -
REGISTERED AGENT NAME CHANGED 2007-08-02 RANDALL, KRYSTINA M -

Documents

Name Date
Voluntary Dissolution 2011-08-26
ANNUAL REPORT 2011-02-26
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-03-12
Reg. Agent Change 2007-08-06
ANNUAL REPORT 2007-08-02
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State