Search icon

GULF COAST CANVAS, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST CANVAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST CANVAS, 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: 09 Dec 2003 (21 years ago)
Date of dissolution: 11 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Oct 2021 (4 years ago)
Document Number: P03000149451
FEI/EIN Number 600005288

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

Address: 4523 30TH STREET WEST, #B205, BRADENTON, FL, 34207
Mail Address: 4523 30TH STREET WEST, #B205, BRADENTON, FL, 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACE SUSAN G Vice President 4505 8TH STREET COURT E, ELLENTON, FL, 34222
Susan Pace G Agent 4523 30TH STREET WEST, BRADENTON, FL, 34207
HELMIG THOMAS S President 4505 8TH STREET COURT E, ELLENTON, FL, 34222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000074388 WALK AWAY EXPIRED 2012-07-26 2017-12-31 - 4523 30TH ST WEST, B-205, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-11 - -
REGISTERED AGENT NAME CHANGED 2019-04-08 Susan, Pace G -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 4523 30TH STREET WEST, #B205, BRADENTON, FL 34207 -
CANCEL ADM DISS/REV 2007-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2005-05-02 4523 30TH STREET WEST, #B205, BRADENTON, FL 34207 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000956798 TERMINATED 1000000502759 MANATEE 2013-05-08 2033-05-22 $ 1,844.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-11
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State