Search icon

GULF COAST PURVEYORS, INC. - Florida Company Profile

Company Details

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

GULF COAST PURVEYORS, 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: 09 Aug 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000086188
FEI/EIN Number 061643211

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

Address: 975 PINE RIDGE RD, NAPLES, FL, 34108
Mail Address: 975 PINE RIDGE RD, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMANO JOANN L President 1459 PALM BLAMA G, NAPLES, FL, 34119
ROMANO JOANN L Secretary 1459 PALM BLAMA G, NAPLES, FL, 34119
ROMANO JOANN L Vice President 1459 PALM BLAMA G, NAPLES, FL, 34119
ROMANO JOANN L Treasurer 1459 PALM BLAMA G, NAPLES, FL, 34119
FAGA ANTONIO E Agent 7955 AIRPORT RD. N., #101, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 7955 AIRPORT RD. N., #101, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 975 PINE RIDGE RD, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2003-05-05 975 PINE RIDGE RD, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2003-05-05 FAGA, ANTONIO ESQ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000099294 TERMINATED 1000000038948 4165 1713 2007-01-05 2027-04-11 $ 266.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
CORAPREIWP 2009-01-27
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-02-12
ANNUAL REPORT 2004-08-19
ANNUAL REPORT 2003-05-05
Reg. Agent Resignation 2003-05-02
Domestic Profit 2002-08-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State