Search icon

GULF COAST JUICER'S INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST JUICER'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST JUICER'S 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: 22 May 2000 (25 years ago)
Date of dissolution: 21 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2015 (10 years ago)
Document Number: P00000052975
FEI/EIN Number 593646142

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

Address: 8141 STONY BRIDGE DRIVE, NEW PORT RICHEY, FL, 34653
Mail Address: 8141 STONY BRIDGE DRIVE, NEW PORT RICHEY, FL, 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ WALDA Director 8141 STONY BRIDGE DRIVE, NEW PORT RICHEY, FL, 34653
Ruiz Walda Agent 8141 STONY BRIDGE DRIVE, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-21 - -
REGISTERED AGENT NAME CHANGED 2014-04-11 Ruiz, Walda -
CHANGE OF PRINCIPAL ADDRESS 2004-03-11 8141 STONY BRIDGE DRIVE, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2004-03-11 8141 STONY BRIDGE DRIVE, NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-11 8141 STONY BRIDGE DRIVE, NEW PORT RICHEY, FL 34653 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-21
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State