Search icon

GULF COAST CONTRACTING GROUP, INC. - Florida Company Profile

Company Details

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

GULF COAST CONTRACTING GROUP, 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 Feb 2006 (19 years ago)
Document Number: P06000024300
FEI/EIN Number 204343123

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

Address: 19502 Colvic Dr., Noblesville, IN, 46060, US
Mail Address: 19502 Colvic Dr., Noblesville, IN, 46060, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS CRAIG A President 19502 Colvic Dr., Noblesville, IN, 46060
STEVENS Keith Agent 6200 Quince St., PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 STEVENS, Keith -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 6200 Quince St., PUNTA GORDA, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 19502 Colvic Dr., Noblesville, IN 46060 -
CHANGE OF MAILING ADDRESS 2013-04-02 19502 Colvic Dr., Noblesville, IN 46060 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State