Search icon

GULF COAST WATER, INC. - Florida Company Profile

Company Details

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

GULF COAST WATER, 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: 24 Aug 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000122495
FEI/EIN Number 510531376

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

Address: 1520 N. TAMIAMI TRAIL, N. FT. MYERS, FL, 33903
Mail Address: 1520 N. TAMIAMI TRAIL, N. FT. MYERS, FL, 33903
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARROW GORDON Director 1520 N. TAMIAMI TRAIL, N. FT. MYERS, FL, 33903
HARROW GORDON Agent 1520 N. TAMIAMI TRAIL, N. FT. MYERS, FL, 33903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-11 1520 N. TAMIAMI TRAIL, N. FT. MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 2005-10-11 1520 N. TAMIAMI TRAIL, N. FT. MYERS, FL 33903 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-11 1520 N. TAMIAMI TRAIL, N. FT. MYERS, FL 33903 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2006-05-03
REINSTATEMENT 2005-10-11
Domestic Profit 2004-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State