Search icon

GULF COAST DESIGNS, INC. - Florida Company Profile

Company Details

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

GULF COAST DESIGNS, 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: 28 Oct 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000145801
FEI/EIN Number 203811791

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

Address: 1628 DALE MABRY HIGHWAY, 108, LUTZ, FL, 33548
Mail Address: 1628 DALE MABRY HIGHWAY, 108, LUTZ, FL, 33548
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDRA EDWIN D President 12034 KAY DR N, SEMINOLE, FL, 33772
CONDRA EDWIN D Secretary 12034 KAY DR N, SEMINOLE, FL, 33772
CONDRA EDWIN D Treasurer 12034 KAY DR N, SEMINOLE, FL, 33772
CONDRA EDWIN D Director 12034 KAY DR N, SEMINOLE, FL, 33772
CONDRA EDWIN D Vice President 12034 KAY DR N, SEMINOLE, FL, 33772
CONDRA CAROL Director 12034 KAY DR N, SEMINOLE, FL, 33772
CONDRA EDWIN D Agent 12034 KAY DR., SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-12-20 12034 KAY DR., SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2007-12-20 1628 DALE MABRY HIGHWAY, 108, LUTZ, FL 33548 -
REGISTERED AGENT NAME CHANGED 2007-12-20 CONDRA, EDWIN DPRES -
CANCEL ADM DISS/REV 2007-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-20 1628 DALE MABRY HIGHWAY, 108, LUTZ, FL 33548 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-10-16 - -

Documents

Name Date
REINSTATEMENT 2007-12-20
Amendment 2006-10-16
ANNUAL REPORT 2006-08-29
Domestic Profit 2005-10-28

Date of last update: 01 May 2025

Sources: Florida Department of State