Search icon

GULF SHORE CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: GULF SHORE CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF SHORE CONTRACTING, 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: 30 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jul 2012 (13 years ago)
Document Number: P03000122192
FEI/EIN Number 020710604

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

Address: 2435 Frankfort ct, North Port, FL, 34288, US
Mail Address: 2435 Frankfort ct, North Port, FL, 34288, US
ZIP code: 34288
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATISTA JOSEPH President 2435 Frankfort ct, North Port, FL, 34288
BATISTA JOSEPH Vice President 2435 Frankfort ct, North Port, FL, 34288
BATISTA JOSEPH Secretary 2435 Frankfort ct, North Port, FL, 34288
BATISTA JOSEPH Treasurer 2435 Frankfort ct, North Port, FL, 34288
BATISTA JOSEPH Agent 2435 Frankfort ct, North Port, FL, 34288

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-09-23 2435 Frankfort ct, North Port, FL 34288 -
CHANGE OF MAILING ADDRESS 2015-09-23 2435 Frankfort ct, North Port, FL 34288 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-23 2435 Frankfort ct, North Port, FL 34288 -
PENDING REINSTATEMENT 2012-07-11 - -
REINSTATEMENT 2012-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-11-29 BATISTA, JOSEPH -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State