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 |
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 |
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 | - |
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