Search icon

GULF COAST BENEFITS, INC. - Florida Company Profile

Company Details

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

GULF COAST BENEFITS, 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: 22 Nov 2005 (19 years ago)
Document Number: P05000155124
FEI/EIN Number 223918551

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

Address: 6394 BELGRAND DRIVE, TALLAHASSEE, FL, 32312
Mail Address: 6394 BELGRAND DRIVE, TALLAHASSEE, FL, 32312
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIXON CATHERINE R President 6394 BELGRAND DRIVE, TALLAHASSEE, FL, 32312
NIXON CATHERINE R Secretary 6394 BELGRAND DRIVE, TALLAHASSEE, FL, 32312
NIXON CATHERINE R Treasurer 6394 BELGRAND DRIVE, TALLAHASSEE, FL, 32312
NIXON CATHERINE R Director 6394 BELGRAND DRIVE, TALLAHASSEE, FL, 32312
NIXON JOHN H Vice President 6394 BELGRAND DRIVE, TALLAHASSEE, FL, 32312
NIXON JOHN H Director 6394 BELGRAND DRIVE, TALLAHASSEE, FL, 32312
SPIEGEL & UTRERA, P.A. Agent -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State