Search icon

GULF COAST FLOWERS WHOLESALE, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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