Search icon

GULF COAST PROPERTY CARE, INC. - Florida Company Profile

Company Details

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

GULF COAST PROPERTY CARE, 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: 05 May 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jun 2007 (18 years ago)
Document Number: P03000049654
FEI/EIN Number 432012692

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

Address: 11051 GATEWOOD DR, BRADENTON, FL, 34211, US
Mail Address: 11051 GATEWOOD DR, BRADENTON, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE ANDREW Agent 11051 GATEWOOD DR, BRADENTON, FL, 34211
Moore Andrew T President 11051 GATEWOOD DR, BRADENTON, FL, 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000037452 GULF VILLA RENTALS EXPIRED 2012-04-19 2017-12-31 - 11051 GATEWOOD DRIVE, BRADENTON, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-15 11051 GATEWOOD DR, BRADENTON, FL 34211 -
CHANGE OF MAILING ADDRESS 2010-02-15 11051 GATEWOOD DR, BRADENTON, FL 34211 -
REGISTERED AGENT NAME CHANGED 2010-02-15 MOORE, ANDREW -
REGISTERED AGENT ADDRESS CHANGED 2010-02-15 11051 GATEWOOD DR, BRADENTON, FL 34211 -
NAME CHANGE AMENDMENT 2007-06-25 GULF COAST PROPERTY CARE, INC. -
NAME CHANGE AMENDMENT 2007-03-14 GULF COAST, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001161016 TERMINATED 1000000641738 MANATEE 2014-09-19 2034-12-17 $ 174,087.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000306810 TERMINATED 1000000586812 MANATEE 2014-02-26 2034-03-13 $ 799.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240E 220200
J13000268723 TERMINATED 1000000464374 MANATEE 2013-01-25 2033-01-30 $ 875.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000241213 TERMINATED 1000000141620 MANATEE 2009-10-02 2030-02-16 $ 9,583.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-07-27
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State