Search icon

GULF COAST MORTGAGE FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST MORTGAGE FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST MORTGAGE FINANCIAL SERVICES, 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: 23 Jan 2001 (24 years ago)
Date of dissolution: 20 Oct 2009 (15 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 20 Oct 2009 (15 years ago)
Document Number: P01000008956
FEI/EIN Number 651064517

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

Address: 8695 COLLEGE PKWY, SUITE 1261, FORT MYERS, FL, 33919-5813
Mail Address: 8695 COLLEGE PKWY, SUITE 1261, FORT MYERS, FL, 33919-5813
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE TAMMI E Secretary 8695 COLLEGE PKWY - STE 1261, FORT MYERS, FL, 339195813
LEE ANTHONY E President 8695 COLLEGE PKWY - STE 1261, FORT MYERS, FL, 339195813
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
VOLUNTARY DISS W/ NOTICE 2009-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 8695 COLLEGE PKWY, SUITE 1261, FORT MYERS, FL 33919-5813 -
CHANGE OF MAILING ADDRESS 2009-04-22 8695 COLLEGE PKWY, SUITE 1261, FORT MYERS, FL 33919-5813 -
AMENDMENT 2005-02-17 - -
AMENDMENT 2005-01-18 - -
AMENDMENT 2004-11-18 - -
AMENDMENT 2004-06-24 - -
AMENDMENT 2003-05-19 - -
AMENDMENT 2003-02-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000935133 LAPSED 1000000312668 LEE 2012-11-20 2022-12-05 $ 1,278.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J09002130259 LAPSED 09-CC-003425 COUNTY COURT LEE COUNTY,FL 2009-08-10 2014-09-03 $9,754.68 FIRST ADVANTAGE CREDCO, LLC, FIRST AMERICAN CREDCO, 12395 FIRST AMERICAN WAY, POWAY, CA 92064

Documents

Name Date
Reg. Agent Resignation 2010-06-28
CORAPVDWN 2009-10-20
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-10-17
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State