Entity Name: | ARCHITECTURAL CONCEPTS GULF COAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARCHITECTURAL CONCEPTS GULF COAST, 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: | 08 Apr 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P04000060615 |
FEI/EIN Number |
200971372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3355-5 COPTER ROAD, PENSACOLA, FL, 32514 |
Mail Address: | 245 Excell Dr, Pearl, MS, 39208, US |
ZIP code: | 32514 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARROLL PAULINE L | Director | 103 SNYDER DR, BRANDON, MS, 39042 |
CARROLL PAULINE L | President | 103 SNYDER DR, BRANDON, MS, 39042 |
CARROLL, III J H | Director | 103 SNYDER DRIVE, BRANDON, MS, 39042 |
CARROLL, III J H | Secretary | 103 SNYDER DRIVE, BRANDON, MS, 39042 |
CARROLL, III J H | Treasurer | 103 SNYDER DRIVE, BRANDON, MS, 39042 |
WREN ALEXIS C | Director | 304 WARREN COVE, BRANDON, MS, 39047 |
MOSS ASHLEY C | Director | 336 EAST RIDGE DR., BRANDON, MS, 39042 |
Carroll PAULINE L | Agent | 1201 HAYS ST, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 3355-5 COPTER ROAD, PENSACOLA, FL 32514 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-22 | Carroll, PAULINE Leto | - |
CANCEL ADM DISS/REV | 2007-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-24 | 3355-5 COPTER ROAD, PENSACOLA, FL 32514 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-01-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State