Search icon

GULF COAST TREES INC - Florida Company Profile

Company Details

Entity Name: GULF COAST TREES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST TREES 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: 12 Nov 2002 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000120544
FEI/EIN Number 141856246

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

Address: 6010 SOUTH 2ND STREET, TAMPA, FL, 33611
Mail Address: 6010 SOUTH 2ND STREET, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WICHLENSKI ANTHONY K President 6010 SOUTH 2ND STREET, TAMPA, FL, 33611
WICHLENSKI ANTHONY K Secretary 6010 SOUTH 2ND STREET, TAMPA, FL, 33611
WICHLENSKI ANTHONY K Treasurer 6010 SOUTH 2ND STREET, TAMPA, FL, 33611
WICHLENSKI ANTHONY K Director 6010 SOUTH 2ND STREET, TAMPA, FL, 33611
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2009-04-30 GULF COAST TREES INC -
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 6010 SOUTH 2ND STREET, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2007-04-16 6010 SOUTH 2ND STREET, TAMPA, FL 33611 -
CANCEL ADM DISS/REV 2005-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Name Change 2009-04-30
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-04-19
ANNUAL REPORT 2003-01-23
Domestic Profit 2002-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State