Search icon

FORGOTTEN COAST PROPERTY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FORGOTTEN COAST PROPERTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORGOTTEN COAST PROPERTY SERVICES, 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: 09 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000149480
FEI/EIN Number 203759266

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

Address: 273 JOE AVENUE, WEWAHITCHKA, FL, 32465, US
Mail Address: 273JOE AVENUE, WEWAHITCHKA, FL, 32465, US
ZIP code: 32465
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODSON NEIL H President 273JOE AVENUE, WEWAHITCHKA, FL, 32465
GOODSON NEIL H Agent 273 JOE AVENUE, WEWAHITCHKA, FL, 32465

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-30 273 JOE AVENUE, WEWAHITCHKA, FL 32465 -
CHANGE OF MAILING ADDRESS 2018-05-30 273 JOE AVENUE, WEWAHITCHKA, FL 32465 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-30 273 JOE AVENUE, WEWAHITCHKA, FL 32465 -
NAME CHANGE AMENDMENT 2016-03-14 FORGOTTEN COAST PROPERTY SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2017-09-05
ANNUAL REPORT 2016-04-17
Name Change 2016-03-14
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State