Entity Name: | GULF COAST CONSTRUCTION SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF COAST CONSTRUCTION SYSTEMS, 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: | 27 Jul 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Feb 2015 (10 years ago) |
Document Number: | P06000098610 |
FEI/EIN Number |
205277905
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2724 5th St West Suite BC, Lehigh Acres, FL, 33971, US |
Mail Address: | 2724 5th St West Suite BC, Lehigh Acres, FL, 33971, US |
ZIP code: | 33971 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES RUDOLPH | Agent | 2724 5th St West Suite BC, Lehigh Acres, FL, 33971 |
JONES RUDOLPH | Chief Executive Officer | PO Box 1199, LEHIGH ACRES, FL, 33970 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-09 | 2724 5th St West Suite BC, Lehigh Acres, FL 33971 | - |
CHANGE OF MAILING ADDRESS | 2020-03-09 | 2724 5th St West Suite BC, Lehigh Acres, FL 33971 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-09 | 2724 5th St West Suite BC, Lehigh Acres, FL 33971 | - |
REINSTATEMENT | 2015-02-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-10 | JONES, RUDOLPH | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-14 |
REINSTATEMENT | 2015-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State