Search icon

GULF COAST DEVELOPMENT & RESTORATION, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST DEVELOPMENT & RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST DEVELOPMENT & RESTORATION, 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: 01 Apr 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000038011
FEI/EIN Number 562338664

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

Address: 220 CAPRI BLVD, 4, NAPLES, FL, 34113
Mail Address: 220 CAPRI BLVD, 4, NAPLES, FL, 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEWELL DANIEL A President 220 CAPRI BLVD # 4, NAPLES,, FL, 34113
WHEWELL DANIEL A Agent 220 CAPRI BLVD, NAPLES,, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000057238 GULF COAST CONTRACTORS EXPIRED 2010-06-22 2015-12-31 - 6285 WILSHIRE PINES CIRCLE #7, NAPLES, FL, 34109, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-08-06 - -
REGISTERED AGENT ADDRESS CHANGED 2012-08-06 220 CAPRI BLVD, 4, NAPLES,, FL 34113 -
CHANGE OF MAILING ADDRESS 2012-08-06 220 CAPRI BLVD, 4, NAPLES, FL 34113 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-06 220 CAPRI BLVD, 4, NAPLES, FL 34113 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2012-08-06
Reinstatement 2010-06-22
ANNUAL REPORT 2007-01-25
REINSTATEMENT 2006-10-16
ANNUAL REPORT 2005-09-19
ANNUAL REPORT 2004-04-30
Amendment 2003-04-23
Domestic Profit 2003-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State