Entity Name: | GULF COAST CCM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF COAST CCM, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Oct 2000 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Sep 2012 (13 years ago) |
Document Number: | P00000092835 |
FEI/EIN Number |
593371496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1306 W KENNEDY BLVD, TAMPA, FL, 33606 |
Address: | 1306 W. Kennedy Blvd., Tampa, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900N9XCI03ESYV663 | P00000092835 | US-FL | GENERAL | ACTIVE | 2000-10-02 | |||||||||||||||||||
|
Legal | C/O Straske, Stephen B, II, 1306 West Kennedy Blvd, Tampa, US-FL, US, 33606 |
Headquarters | 1306 West Kennedy Blvd, Tampa, US-FL, US, 33606 |
Registration details
Registration Date | 2021-04-21 |
Last Update | 2024-02-21 |
Status | ISSUED |
Next Renewal | 2025-03-21 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P00000092835 |
Name | Role | Address |
---|---|---|
FARRIOR PRESTON L | Director | 1306 W KENNEDY BLVD, TAMPA, FL, 33606 |
FERMAN JAMES LJr. | Director | 1306 W KENNEDY BLVD, TAMPA, FL, 336061849 |
STRASKE STEPHEN BII | Director | 1306 W KENNEDY BLVD, TAMPA, FL, 336061849 |
STRASKE JANICE F | Director | 1306 W KENNEDY BLVD, TAMPA, FL, 33606 |
FERMAN CECELIA D | Director | 1306 W KENNEDY BLVD, TAMPA, FL, 33606 |
FARRIOR LAURA L | Director | 1306 W KENNEDY BLVD, TAMPA, FL, 33606 |
STRASKE STEPHEN BII | Agent | 1306 WEST KENNEDY BLVD, TAMPA, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000123961 | HARLEY-DAVIDSON OF NEW PORT RICHEY | ACTIVE | 2012-12-21 | 2027-12-31 | - | 1306 W. KENNEDY BLVD., TAMPA, FL, 33606 |
G12000123963 | H-D OF NEW PORT RICHEY | ACTIVE | 2012-12-21 | 2027-12-31 | - | 1306 W. KENNEDY BLVD, TAMPA, FL, 33606 |
G12000123965 | H-D OF NPR | ACTIVE | 2012-12-21 | 2027-12-31 | - | 1306 W. KENNEDY BLVD, TAMPA, FL, 33606 |
G12000123957 | NEW PORT RICHEY HARLEY-DAVIDSON | ACTIVE | 2012-12-21 | 2027-12-31 | - | 1306 W. KENNEDY BLVD., TAMPA, FL, FL, 33606 |
G12000123958 | NEW PORT RICHEY H-D | ACTIVE | 2012-12-21 | 2027-12-31 | - | 1306 W. KENNEDY BLVD., TAMPA, FL, 33606 |
G12000123959 | NPR H-D | ACTIVE | 2012-12-21 | 2027-12-31 | - | 1306 W. KENNEDY BLVD, TAMPA, FL, 33606 |
G00325900566 | GULF COAST HARLEY-DAVIDSON | ACTIVE | 2000-11-20 | 2025-12-31 | - | 1306 WEST KENNEDY BLVD, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-06 | 1306 W. Kennedy Blvd., Tampa, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-07 | STRASKE, STEPHEN B, II | - |
NAME CHANGE AMENDMENT | 2012-09-11 | GULF COAST CCM, INC. | - |
CHANGE OF MAILING ADDRESS | 2005-02-28 | 1306 W. Kennedy Blvd., Tampa, FL 33606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-11 |
AMENDED ANNUAL REPORT | 2021-10-22 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State