Entity Name: | GULF COAST FLOWERS WHOLESALE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF COAST FLOWERS WHOLESALE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Aug 2005 (20 years ago) |
Document Number: | P05000114854 |
FEI/EIN Number |
203330157
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5810 HIDDEN OAKS LANE, NAPLES, FL, 34119, US |
Mail Address: | POB 110233, NAPLES, FL, 34108, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUINTANA NOEL | President | 5810 HIDDEN OAKS LANE, NAPLES, FL, 34119 |
QUINTANA NOEL | Director | 5810 HIDDEN OAKS LANE, NAPLES, FL, 34119 |
QUINTANA ELIZABETH P | Secretary | POB 110233, NAPLES, FL, 34108 |
QUINTANA NOEL | Agent | 5810 HIDDEN OAKS LANE, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-17 | 5810 HIDDEN OAKS LANE, NAPLES, FL 34119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-17 | 5810 HIDDEN OAKS LANE, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2013-04-17 | 5810 HIDDEN OAKS LANE, NAPLES, FL 34119 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State