Search icon

GULF COAST HEATING & COOLING, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST HEATING & COOLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST HEATING & COOLING, 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: 27 Jun 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P01000064071
FEI/EIN Number 593728819

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

Address: 5940 CENTRAL AVE, NEW PORT RICHEY, FL, 34652, US
Mail Address: 5940 CENTRAL AVE, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELUCCI RANIER President 5940 Central Ave, New Port Richey, FL, 34652
MELUCCI SARA Vice President 5940 Central Ave, New Port Richey, FL, 34652
MELUCCI SARA Treasurer 5940 Central Ave, New Port Richey, FL, 34652
MELUCCI SARA Secretary 5940 Central Ave, New Port Richey, FL, 34652
MELUCCI RANIER Agent 5940 Central Ave, New Port Richey, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000073144 GULF COAST AIR CONDITIONING & ENERGY IMPROVEMENTS EXPIRED 2018-07-02 2023-12-31 - 3025 MAGELLAN AVE, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-20 5940 CENTRAL AVE, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2020-10-16 5940 CENTRAL AVE, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 5940 Central Ave, New Port Richey, FL 34652 -
AMENDMENT 2017-11-20 - -
REGISTERED AGENT NAME CHANGED 2016-01-11 MELUCCI, RANIER -
REINSTATEMENT 2003-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-14
Amendment 2017-11-20
AMENDED ANNUAL REPORT 2017-10-16
ANNUAL REPORT 2017-02-22
Reg. Agent Change 2016-07-14
ANNUAL REPORT 2016-01-12
Reg. Agent Change 2016-01-11
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State