Search icon

GULF COAST MART, INC. - Florida Company Profile

Headquarter

Company Details

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

GULF COAST MART, 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: 16 May 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000071542
FEI/EIN Number 743146014

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

Address: 503 Fairpoint Dr, Gulf Breeze, FL, 32561, US
Mail Address: 503 Fairpoint Dr, Gulf Breeze, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GULF COAST MART, INC., ALABAMA 000-930-399 ALABAMA

Key Officers & Management

Name Role Address
KANDALA MANJULA President 503 Fairpoint Dr, Gulf Breeze, FL, 32561
KANDALA VENKAT Agent 503 Fairpoint Dr, Gulf Breeze, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 503 Fairpoint Dr, Gulf Breeze, FL 32561 -
CHANGE OF MAILING ADDRESS 2022-04-29 503 Fairpoint Dr, Gulf Breeze, FL 32561 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 503 Fairpoint Dr, Gulf Breeze, FL 32561 -
REINSTATEMENT 2021-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2013-11-14 - -
REINSTATEMENT 2012-10-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000224828 TERMINATED 1000000709507 ESCAMBIA 2016-03-28 2036-03-30 $ 7,571.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-01-17
ANNUAL REPORT 2014-04-09
Amendment 2013-11-14
AMENDED ANNUAL REPORT 2013-07-01
AMENDED ANNUAL REPORT 2013-05-09
AMENDED ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State