Search icon

GULFCOAST NETWORKING, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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