Search icon

FLORIDA GULF COAST DEVELOPMENT COMPANY - Florida Company Profile

Company Details

Entity Name: FLORIDA GULF COAST DEVELOPMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA GULF COAST DEVELOPMENT COMPANY 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: 23 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000159391
FEI/EIN Number 562490085

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

Address: 8500 SW 92 ST, SUITE 106, MIAMI, FL, 33156-7379, US
Mail Address: 8500 SW 92 ST, SUITE 106, MIAMI, FL, 33156-7379, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLER PHILIP L President 9480 SW 99 STREET, MIAMI, FL, 33176
COLLER PHILIP L Secretary 9480 SW 99 STREET, MIAMI, FL, 33176
COLLER PHILIP L Director 9480 SW 99 STREET, MIAMI, FL, 33176
D'ADESKY CLIVE Vice President 8190 SW 175 STREET, MIAMI, FL, 33157
VERWAAY HENDRICK Treasurer 13123 SW 64 COURT, PINECREST, FL, 33156
D'ADESKY GINETTE Director 14086 SW 139 COURT, MIAMI, FL, 33186
COLLER PHILIP L Agent 8500 SW 92 ST., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2011-01-05 8500 SW 92 ST, SUITE 106, MIAMI, FL 33156-7379 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-15 8500 SW 92 ST, SUITE 106, MIAMI, FL 33156-7379 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-15 8500 SW 92 ST., SUITE 106, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State