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 |
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 |
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 | - |
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