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 |
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 |
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 | - |
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