Entity Name: | GULF COAST TECHNICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF COAST TECHNICAL SERVICES, 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: | 13 Aug 2003 (22 years ago) |
Document Number: | P03000088846 |
FEI/EIN Number |
412105926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 322 Windrush Boulevard, UNIT 6, INDIAN ROCKS BEACH, FL, 33785, US |
Mail Address: | 14100 WALSINGHAM ROAD, SUITE 36, PMB 718, LARGO, FL, 33774 |
ZIP code: | 33785 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEGIORGIO GREGORY | Director | 322 Windrush Boulevard, INDIAN ROCKS BEACH, FL, 33785 |
DEGIORGIO GREGORY | Agent | 322 Windrush Boulevard, INDIAN ROCKS BEACH, FL, 33785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 322 Windrush Boulevard, UNIT 6, INDIAN ROCKS BEACH, FL 33785 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 322 Windrush Boulevard, UNIT 6, INDIAN ROCKS BEACH, FL 33785 | - |
CHANGE OF MAILING ADDRESS | 2006-05-30 | 322 Windrush Boulevard, UNIT 6, INDIAN ROCKS BEACH, FL 33785 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State