Search icon

GULF COAST HARDWOOD FLOORS, INC. - Florida Company Profile

Company Details

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

GULF COAST HARDWOOD FLOORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2022 (3 years ago)
Document Number: P04000069719
FEI/EIN Number 421627785

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

Address: 17311 WHITEWATER CT., FORT MYERS BEACH, FL, 33931, US
Mail Address: 17311 WHITEWATER CT., FORT MYERS BEACH, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLSON WILLIAM S Othe 17311 WHITEWATER CT., FORT MYERS BEACH, FL, 33931
Suitor Carlson Kristine Secretary 17311 WHITEWATER CT., FORT MYERS BEACH, FL, 33931
CARLSON KRISTINE S Agent 17311 WHITEWATER CT, FORT MYERS BEACH, FL, 33931
CARLSON MICHAEL R President 17311 WHITEWATER CT., FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-15 - -
REGISTERED AGENT NAME CHANGED 2017-11-15 CARLSON, KRISTINE S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 17311 WHITEWATER CT, FORT MYERS BEACH, FL 33931 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-06-13
REINSTATEMENT 2020-04-30
REINSTATEMENT 2017-11-15
ANNUAL REPORT 2016-04-20
AMENDED ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-01-16
REINSTATEMENT 2013-11-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State