Search icon

GULF COAST LANDSCAPING & CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST LANDSCAPING & CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST LANDSCAPING & CONCRETE, 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: 03 Oct 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000110263
FEI/EIN Number 900126398

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

Address: 8401 LORENTO ST., PANAMA CITY BEACH, FL, 32408
Mail Address: P.O. BOX 18108, PANAMA CITY BEACH, FL, 32417
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENNEY KRIS A President 6905 THOMAS DR. #409, PANAMA CITY BEACH, FL, 32408
MCKENNEY KRIS A Secretary 6905 THOMAS DR. #409, PANAMA CITY BEACH, FL, 32408
MCKENNEY KRIS A Treasurer 6905 THOMAS DR. #409, PANAMA CITY BEACH, FL, 32408
MCKENNEY KRIS A Agent 6905 THOMAS DR., PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2018-12-21 - -
REGISTERED AGENT NAME CHANGED 2018-12-21 MCKENNEY, KRIS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-23 8401 LORENTO ST., PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2005-02-23 8401 LORENTO ST., PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-23 6905 THOMAS DR., 409, PANAMA CITY BEACH, FL 32408 -

Documents

Name Date
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-15
REINSTATEMENT 2018-12-21
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State