Search icon

GULF COAST CONSULTING, INC. - Florida Company Profile

Company Details

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

GULF COAST CONSULTING, 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: 28 Apr 2003 (22 years ago)
Document Number: P03000046994
FEI/EIN Number 141883979

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

Address: 13825 ICOT BLVD, SUITE 605, CLEARWATER, FL, 33760
Mail Address: 13825 ICOT BLVD, SUITE 605, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASHEN SEAN President 13825 ICOT BLVD, STE 605, CLEARWATER, FL, 33760
Kassarjian Krikor G Prin 13825 ICOT BLVD, CLEARWATER, FL, 33760
Sylverain Matt Prin 13825 ICOT BLVD, CLEARWATER, FL, 33760
Kassarjian Krikor Agent 13825 ICOT BLVD, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-23 Kassarjian, Krikor -
REGISTERED AGENT ADDRESS CHANGED 2005-01-04 13825 ICOT BLVD, SUITE 605, CLEARWATER, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2004-08-10 13825 ICOT BLVD, SUITE 605, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2004-08-10 13825 ICOT BLVD, SUITE 605, CLEARWATER, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State