Search icon

GULFCOAST EMPLOYEE BENEFITS INC. - Florida Company Profile

Company Details

Entity Name: GULFCOAST EMPLOYEE BENEFITS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFCOAST EMPLOYEE BENEFITS 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 Mar 2002 (23 years ago)
Date of dissolution: 15 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2020 (5 years ago)
Document Number: P02000033999
FEI/EIN Number 753033499

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

Address: 5019 Tivoli Run, Lakewood Ranch, FL, 34211, US
Mail Address: 5019 Tivoli Run, LAKEWOOD RANCH, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWNS MICHAEL A Director 5019 Tivoli Run, Lakewood Ranch, FL, 34211
TOWNS MICHAEL A Agent 5019 Tivoli Run, Lakewood Ranch, FL, 34211

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 5019 Tivoli Run, Lakewood Ranch, FL 34211 -
CHANGE OF MAILING ADDRESS 2017-01-09 5019 Tivoli Run, Lakewood Ranch, FL 34211 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 5019 Tivoli Run, Lakewood Ranch, FL 34211 -
AMENDMENT AND NAME CHANGE 2012-03-05 GULFCOAST EMPLOYEE BENEFITS INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-28
Amendment and Name Change 2012-03-05
ANNUAL REPORT 2012-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State