Search icon

FLORIDIAN GULF COAST HOMES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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