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 |
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 |
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 | - |
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 |
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