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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GULF COAST MART, INC., ALABAMA | 000-930-399 | ALABAMA |
Name | Role | Address |
---|---|---|
KANDALA MANJULA | President | 503 Fairpoint Dr, Gulf Breeze, FL, 32561 |
KANDALA VENKAT | Agent | 503 Fairpoint Dr, Gulf Breeze, FL, 32561 |
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 | - | - |
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 |
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