Search icon

GULF COAST NATURALS, INC. - Florida Company Profile

Company Details

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

GULF COAST NATURALS, 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: 17 Sep 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2022 (3 years ago)
Document Number: P01000090913
FEI/EIN Number 900017358

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

Address: 5910 Star Grass Lane, Naples, FL, 34116, US
Mail Address: 5910 Star Grass Lane, Naples, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Legge David L Chief Executive Officer 5910 Star Grass Lane, Naples, FL, 34116
LEGGE SHARON J Agent 5910 Star Grass Lane, Naples, FL, 34116
LEGGE SHARON J President 5910 Star Grass Lane, Naples, FL, 34116

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-04-23 5910 Star Grass Lane, Naples, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 5910 Star Grass Lane, Naples, FL 34116 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 5910 Star Grass Lane, Naples, FL 34116 -
REGISTERED AGENT NAME CHANGED 2016-03-20 LEGGE, SHARON J -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-13
REINSTATEMENT 2022-04-04
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-08-31
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State