Search icon

GULFCOAST INSTITUTE OF TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: GULFCOAST INSTITUTE OF TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFCOAST INSTITUTE OF TECHNOLOGY, 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: 28 Jan 2002 (23 years ago)
Date of dissolution: 18 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2014 (10 years ago)
Document Number: P02000009652
FEI/EIN Number 020567196

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

Address: 4967 Tamarac St, Denver, CO, 80238, US
Mail Address: 4967 Tamarac St, Denver, CO, 80238, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODFRIEND STEVEN H President 4967 Tamarac St, Denver, CO, 80238
GOODFRIEND Jason B Agent 607 Upper Manatee River Rd., NE, Bradenton, FL, 34212

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 4967 Tamarac St, Denver, CO 80238 -
CHANGE OF MAILING ADDRESS 2014-02-27 4967 Tamarac St, Denver, CO 80238 -
REGISTERED AGENT NAME CHANGED 2014-02-27 GOODFRIEND, Jason B -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 607 Upper Manatee River Rd., NE, Bradenton, FL 34212 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-12-18
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-11
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State