Entity Name: | GULF COAST BIO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF COAST BIO, 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: | 27 May 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P03000060809 |
FEI/EIN Number |
421593735
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12913 42ND TER W, CORTEZ, FL, 34215 |
Mail Address: | 12913 42ND TER W, CORTEZ, FL, 34215 |
ZIP code: | 34215 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRUDAKIS TONY N | President | 12913 42ND TER W, CORTEZ, FL, 34215 |
FRUDAKIS ELIZABETH | Vice President | 12913 42ND TER W, CORTEZ, FL, 34215 |
FRUDAKIS TONY N | Agent | 12913 42ND TER W, CORTEZ, FL, 34215 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-26 | 12913 42ND TER W, CORTEZ, FL 34215 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-26 | 12913 42ND TER W, CORTEZ, FL 34215 | - |
CHANGE OF MAILING ADDRESS | 2009-02-26 | 12913 42ND TER W, CORTEZ, FL 34215 | - |
AMENDMENT | 2005-10-10 | - | - |
AMENDMENT AND NAME CHANGE | 2005-09-22 | GULF COAST BIO, INC. | - |
CANCEL ADM DISS/REV | 2005-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-09-19 | FRUDAKIS, TONY N | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-02-26 |
ANNUAL REPORT | 2008-01-04 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-04-30 |
Amendment | 2005-10-10 |
Amendment and Name Change | 2005-09-22 |
REINSTATEMENT | 2005-09-19 |
Domestic Profit | 2003-05-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State