Search icon

GULF COAST WATER TREATMENT, INC. - Florida Company Profile

Company Details

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

GULF COAST WATER TREATMENT, 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: 20 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P05000165344
FEI/EIN Number NOT APPLICABLE

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

Address: 10020 U.S. HIGHWAY 19, PORT RICHEY, FL, 34668
Mail Address: 10020 U.S. HIGHWAY 19, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARLOW JAMES H Director 10020 U.S. HIGHWAY 19, PORT RICHEY, FL, 34668
Jeffries David M Agent 1227 N Franklin St, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-01-21 Jeffries, David M -
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 1227 N Franklin St, Tampa, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State