Search icon

GULF COAST YACHT DOCTORS, INC. - Florida Company Profile

Company Details

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

GULF COAST YACHT DOCTORS, 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: 14 Jul 2000 (25 years ago)
Date of dissolution: 30 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2022 (3 years ago)
Document Number: P00000067679
FEI/EIN Number 593672320

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

Address: 4960 94TH ST. NORTH, ST PETERSBURG, FL, 33708
Mail Address: 4960 94TH ST. NORTH, ST PETERSBURG, FL, 33708
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDIS JAMES G Director 6911 SAN JOSE LOOP, NEW PORT RICHEY, FL, 34655
LANDIS JAMES G Agent 4960 94TH ST N, ST PETERSBURG, FL, 33708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-30 - -
CHANGE OF MAILING ADDRESS 2011-08-16 4960 94TH ST. NORTH, ST PETERSBURG, FL 33708 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-07 4960 94TH ST. NORTH, ST PETERSBURG, FL 33708 -
CANCEL ADM DISS/REV 2004-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000313373 TERMINATED 1000000892748 PINELLAS 2021-06-17 2041-06-23 $ 1,415.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000313381 TERMINATED 1000000892749 PINELLAS 2021-06-17 2031-06-23 $ 1,122.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000348795 TERMINATED 1000000826284 PINELLAS 2019-05-09 2029-05-15 $ 551.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000603486 TERMINATED 1000000652825 PINELLAS 2015-01-29 2035-05-22 $ 831.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000151911 TERMINATED 1000000445890 PINELLAS 2013-01-03 2033-01-16 $ 475.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State