Search icon

GULF COAST HYDRO, INC. - Florida Company Profile

Company Details

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

GULF COAST HYDRO, 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: 22 Jan 2002 (23 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: P02000009840
FEI/EIN Number 043596692

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

Address: 6015 15TH STREET EAST, BRADENTON, FL, 34203
Mail Address: 6015 15TH STREET EAST, BRADENTON, FL, 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCQUAY RICHARD D President 6015 15TH STREET EAST, BRADENTON, FL, 34203
MCQUAY RICHARD D Agent 6015 15TH STREET EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-18 6015 15TH STREET EAST, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2007-05-18 6015 15TH STREET EAST, BRADENTON, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-18 6015 15TH STREET EAST, BRADENTON, FL 34203 -
REGISTERED AGENT NAME CHANGED 2004-02-24 MCQUAY, RICHARD D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001403493 LAPSED 2013-SC-206 MANATEE COUNTY SMALL CLAIMS 2013-07-25 2018-09-17 $6,516.00 NORVELL R. TERRY AND DEBORAH K. TERRY, 6211 17TH STREET EAST, BRADENTON, FL 34203
J11000785639 TERMINATED 1000000241962 MANATEE 2011-11-28 2031-11-30 $ 1,763.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-05-18
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-02-24
ANNUAL REPORT 2003-05-05
Domestic Profit 2002-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State