Search icon

GULF COAST AQUACULTURE, INC. - Florida Company Profile

Company Details

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

GULF COAST AQUACULTURE, 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: 14 Sep 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000091178
FEI/EIN Number 593748671

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

Address: 451 DOCK STREET, CEDAR KEY, FL, 32625
Mail Address: PO BOX 630, CEDAR KEY, FL, 32625
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TATARU TERRY Director 451 DOCK STREET, CEDAR KEY, FL, 32625
TATARU TERRY Vice President 451 DOCK STREET, CEDAR KEY, FL, 32625
TATARU TERESA Director 451 DOCK STREET, CEDAR KEY, FL, 32625
TATARU TERESA Treasurer 451 DOCK STREET, CEDAR KEY, FL, 32625
SLOAN AARON Director 13560 SW 63RD PLACE, CEDAR KEY, FL, 32625
SLOAN AARON President 13560 SW 63RD PLACE, CEDAR KEY, FL, 32625
SLOAN JESSICA Director 13560 SW 63RD PLACE, CEDAR KEY, FL, 32625
SLOAN JESSICA Secretary 13560 SW 63RD PLACE, CEDAR KEY, FL, 32625
TATARU TERRY Agent 451 DOCK STREET, CEDAR KEY, FL, 32625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 451 DOCK STREET, CEDAR KEY, FL 32625 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 451 DOCK STREET, CEDAR KEY, FL 32625 -
CHANGE OF MAILING ADDRESS 2003-05-05 451 DOCK STREET, CEDAR KEY, FL 32625 -

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
Domestic Profit 2001-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State