Search icon

GULF COAST DOOR SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST DOOR SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST DOOR SYSTEMS, 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: 15 Jun 2004 (21 years ago)
Date of dissolution: 26 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2015 (10 years ago)
Document Number: P04000092242
FEI/EIN Number 201265697

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

Address: 2618 COVE CAY DRIVE, #601, CLEARWATER, FL, 33760, US
Mail Address: 2618 COVE CAY DRIVE, #601, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETT TONY President 2618 COVE CAY DRIVE #601, CLEARWATER, FL, 33760
BARRETT TONY Director 2618 COVE CAY DRIVE #601, CLEARWATER, FL, 33760
BARRETT TONY Agent 2618 COVE CAY DRIVE, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-26 - -
PENDING REINSTATEMENT 2012-04-19 - -
REINSTATEMENT 2012-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-28 2618 COVE CAY DRIVE, #601, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2007-07-28 2618 COVE CAY DRIVE, #601, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-28 2618 COVE CAY DRIVE, #601, CLEARWATER, FL 33760 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000151382 TERMINATED 1000000445158 HILLSBOROU 2013-01-09 2023-01-16 $ 2,510.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000363306 TERMINATED 1000000160769 PINELLAS 2010-02-10 2030-02-24 $ 2,654.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Voluntary Dissolution 2015-01-26
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-04-19
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-07-28
ANNUAL REPORT 2006-09-01
ANNUAL REPORT 2005-05-03
Domestic Profit 2004-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State