Search icon

ARCHITECTURAL CONCEPTS GULF COAST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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