Search icon

GULF COAST FUNDING, INC. - Florida Company Profile

Company Details

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

GULF COAST FUNDING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 May 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Apr 2021 (4 years ago)
Document Number: P02000049892
FEI/EIN Number 010686158

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

Address: 7750 S TAMIAMI TR, SARASOTA, FL, 34231, US
Mail Address: 7750 S TAMIAMI TR, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEIDEL BARRY C Director 7750 S TAMIAMI TR, SARASOTA, FL, 34231
SEIDEL LESLYE A Director 7750 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
SEIDEL BARRY Agent 7750 S. TAMIAMI TRAIL, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-04-02 GULF COAST FUNDING, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 7750 S TAMIAMI TR, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2012-04-24 7750 S TAMIAMI TR, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 7750 S. TAMIAMI TRAIL, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2003-04-09 SEIDEL, BARRY -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-23
Name Change 2021-04-02
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State