Search icon

GULF COAST CLEANING SERVICES, INC. - Florida Company Profile

Company Details

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

GULF COAST CLEANING SERVICES, 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 Feb 2002 (23 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P02000017160
FEI/EIN Number APPLIED FOR

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

Address: 9148 HENRY ROAD, FORT MYERS, FL, 33912
Mail Address: 9148 HENRY ROAD, FORT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE TODD President 23540 WALDEN CENTER DRIVE NO 310, BONITA SPRINGS, FL, 34134
MOORE TODD Director 23540 WALDEN CENTER DRIVE NO 310, BONITA SPRINGS, FL, 34134
FISHER JOHN B Vice President 9148 HENRY ROAD, FORT MYERS, FL, 33912
FISHER JOHN B Secretary 9148 HENRY ROAD, FORT MYERS, FL, 33912
FISHER JOHN B Treasurer 9148 HENRY ROAD, FORT MYERS, FL, 33912
FISHER JOHN B Director 9148 HENRY ROAD, FORT MYERS, FL, 33912
BELL DOUGLAS R Agent 800 EAST BROWARD BLVD SUITE NO 601, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State