Search icon

GULF SHORE LANDSCAPING, INC. - Florida Company Profile

Company Details

Entity Name: GULF SHORE LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF SHORE LANDSCAPING, 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: 27 Jul 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000098593
FEI/EIN Number 205295389

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

Address: 2009 25TH AVE W, BRADENTON, FL, 34205, US
Mail Address: 2009 25TH AVE W, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER NORMAN President 2009 25TH AVE W, BRADENTON, FL, 34205
COOPER NORMAN Agent 2009 25TH AVE W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2008-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-01 2009 25TH AVE W, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2008-12-01 2009 25TH AVE W, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2008-12-01 COOPER, NORMAN -
REGISTERED AGENT ADDRESS CHANGED 2008-12-01 2009 25TH AVE W, BRADENTON, FL 34205 -

Documents

Name Date
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-03-24
Amendment 2008-12-01
ANNUAL REPORT 2008-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State