Entity Name: | GULFCOAST NETWORKING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULFCOAST NETWORKING, 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: | 25 Aug 2003 (22 years ago) |
Document Number: | P03000093234 |
FEI/EIN Number |
200178099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2435 US Hwy 19, Suite 210, Holiday, FL, 34691, US |
Mail Address: | P.O. BOX 1058, NEW PORT RICHEY, FL, 34656, US |
ZIP code: | 34691 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNT TIMOTHY J | President | 7335 SWAN LAKE DRIVE, NEW PORT RICHEY, FL, 34655 |
CRAWFORD THOMAS E | Vice President | 8100 SYLVAN LN, HUDSON, FL, 34667 |
MARLOWE ROBERT C | Secretary | 9111 Osceola Drive, NEW PORT RICHEY, FL, 34654 |
MARLOWE ROBERT C | Treasurer | 9111 Osceola Drive, NEW PORT RICHEY, FL, 34654 |
MARLOWE ROBERT C | Agent | 9111 Osceola Drive, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-10 | 2435 US Hwy 19, Suite 210, Holiday, FL 34691 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-10 | 9111 Osceola Drive, NEW PORT RICHEY, FL 34654 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-11 |
Off/Dir Resignation | 2017-12-18 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State