Search icon

GULF COAST RENAISSANCE FAIRE, INC. - Florida Company Profile

Company Details

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

GULF COAST RENAISSANCE FAIRE, 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: 13 Nov 2001 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P01000110292
FEI/EIN Number 593759528

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

Address: 3603 MOBILE HWY., B, PENSACOLA, FL, 32505
Mail Address: 3603 MOBILE HWY., B, PENSACOLA, FL, 32505
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELEI STEVEN E President 3603 MOBILE HWY, PENSACOLA, FL, 32505
MELEI STEVEN E Director 3603 MOBILE HWY, PENSACOLA, FL, 32505
MELEI SHANDI J Vice President 3603 MOBILE HWY, PENSACOLA, FL, 32505
MELEI SHANDI J Director 3603 MOBILE HWY, PENSACOLA, FL, 32505
MELEI MARGIE R Treasurer 203 SEMINOLE TRL, PENSACOLA, FL, 32506
MELEI MARGIE R Director 203 SEMINOLE TRL, PENSACOLA, FL, 32506
MELEI JOEY E Secretary 204 SEMINOLE TRL, PENSACOLA, FL, 32506
MELEI STEVEN E Agent 3603 MOBILE HWY, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-08-21
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State