Entity Name: | FLORIDIAN GULF COAST HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDIAN GULF COAST HOMES, 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: | 23 Mar 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P04000051587 |
FEI/EIN Number |
200927164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1433 THISTLEDOWN WAY, FT MYERS, FL, 33901 |
Mail Address: | PO BOX 60524, FT MYERS, FL, 33906 |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OBEN, SR GARY W | President | PO BOX 60524, FT MYERS, FL, 33906 |
OBEN, SR GARY W | Director | PO BOX 60524, FT MYERS, FL, 33906 |
OBEN JOAN T | Agent | 1433 THISTLEDOWN WAY, FT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-01 | 1433 THISTLEDOWN WAY, FT MYERS, FL 33901 | - |
CHANGE OF MAILING ADDRESS | 2008-05-01 | 1433 THISTLEDOWN WAY, FT MYERS, FL 33901 | - |
REGISTERED AGENT NAME CHANGED | 2008-05-01 | OBEN, JOAN T | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-01 | 1433 THISTLEDOWN WAY, FT MYERS, FL 33901 | - |
AMENDMENT | 2004-06-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000510164 | LAPSED | 2010 CA 000227 | LEE CO | 2018-06-04 | 2023-07-23 | $443,845.60 | ROYAL CORINTHIAN HOMES, INC, 9111 W. COLLEGE POINTE DRIVE, FORT MYERS, FLORIDA 33919 |
J08900018840 | LAPSED | 07-CC-1689 | CTY CRT LEE CTY | 2008-07-21 | 2013-10-13 | $8254.93 | KA DESIGNS, LLC, 6901 7TH AVENUE WEST, BRADENTON, FL 34209 |
J08000061417 | LAPSED | 07-CC-4897 | COUNTY COURT, LEE COUNTY | 2008-02-21 | 2013-02-25 | $8,726.30 | WATERMAN BROADCASTING CORPORATION OF FLORIDA, PO BOX 7578, FORT MYERS, FL 33911-7578 |
J09002151602 | LAPSED | 07-CC-5663 | NINTH JUDICIAL ORANGE COUNTY | 2008-02-07 | 2014-09-22 | $7996.59 | SOUTHERN ELECTRIC SUPPLY CO., INC., 7081 GRAND NATIONAL DRIVE, 110, ORLANDO, FL 32819 |
J08900002281 | LAPSED | 07001160SP | 20TH JUD CIR CRT CHARLOTTE CTY | 2008-02-06 | 2013-02-11 | $5446.59 | THE ULTIMATE CONNECTION, L.C. D/B/A DAYSTAR, COMMUNICATIONS, 200 E. VENICE AVENUE, VENICE, FL 34285 |
J07900018520 | LAPSED | 07001148SP | 20TH JUD CIR CHARLOTTE CTY CRT | 2007-11-15 | 2012-12-05 | $1807.92 | SUN COAST MEDIA GROUP, INC., 200 EAST VENICE AVENUE, VENICE, FL 34285 |
J07000296965 | LAPSED | 2006-CC-18973 | NINTH JUDICIAL CIRCUIT | 2007-08-31 | 2012-09-18 | $12,132.54 | CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810 |
J07900008609 | LAPSED | 2007-3749 | HILLSBOROUGH CTY CIRCUIT CRT | 2007-05-18 | 2012-06-06 | $62948.40 | CONSOLDATED ELECTRICAL DISTRIBUTRORS, INC., POST OFFICE BOX 280179, TAMPA, FL 33682 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-01-17 |
Off/Dir Resignation | 2005-06-06 |
ANNUAL REPORT | 2005-01-12 |
Amendment | 2004-06-01 |
Domestic Profit | 2004-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State