Search icon

GONE COASTAL HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: GONE COASTAL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GONE COASTAL HOLDINGS, 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: 10 Jul 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: P01000067712
FEI/EIN Number 593731967

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

Address: 1924 Argile Dr., Dunedin, FL, 34698, US
Mail Address: 1924 Argile Dr., Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOVER BRIAN President 648 SNUG IS, CLEARWATER, FL, 33767
MOORE STEVEN W Agent STEVEN W. MOORE, P.A., LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-19 1924 Argile Dr., Dunedin, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 1924 Argile Dr., Dunedin, FL 34698 -
AMENDMENT AND NAME CHANGE 2019-03-21 GONE COASTAL HOLDINGS, INC. -
REINSTATEMENT 2016-10-04 - -
REGISTERED AGENT NAME CHANGED 2016-10-04 MOORE, STEVEN W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 STEVEN W. MOORE, P.A., 8240 118TH AVENUE NORTH, SUITE 300, LARGO, FL 33773 -
CANCEL ADM DISS/REV 2008-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-06-19
Amendment and Name Change 2019-03-21
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-28
REINSTATEMENT 2016-10-04
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State