Search icon

GULF COAST CONSTRUCTION SYSTEMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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