Search icon

GULF COAST PET CREMATORY, INC. - Florida Company Profile

Company Details

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

GULF COAST PET CREMATORY, 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: 18 Jan 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000006855
FEI/EIN Number 593688715

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

Address: 1017 N 19TH AVE, PENSACOLA, FL, 32501, US
Mail Address: 1017 N 19TH AVE, PENSACOLA, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASS & SANDFORT ACCOUNTANTS, PA Agent 1301 W GARDEN ST, PENSACOLA, FL, 32502
GIBSON JEFFERY P Director 1017 N 19TH AVE, PENSACOLA, FL, 32501
GIBSON JEFFERY P President 1017 N 19TH AVE, PENSACOLA, FL, 32501
GIBSON TIMOTHY J Director 9817 RAVENSWAY DR, FORT WORTH, TX, 76126
GIBSON TIMOTHY J Vice President 9817 RAVENSWAY DR, FORT WORTH, TX, 76126
GIBSON STACY Director 9817 RAVENSWAY DR., FORT WORTH, TX, 76126
GIBSON STACY Secretary 9817 RAVENSWAY DR., FORT WORTH, TX, 76126
ROSASCO ROBERT C Treasurer 7206 E LAKEVIEW AVE, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-23 1017 N 19TH AVE, PENSACOLA, FL 32501 -
CHANGE OF MAILING ADDRESS 2010-03-23 1017 N 19TH AVE, PENSACOLA, FL 32501 -
REGISTERED AGENT NAME CHANGED 2009-03-31 BASS & SANDFORT ACCOUNTANTS, PA -
REGISTERED AGENT ADDRESS CHANGED 2009-03-31 1301 W GARDEN ST, PENSACOLA, FL 32502 -

Documents

Name Date
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State