Search icon

GULF COAST BOAT SALES, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST BOAT SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST BOAT SALES, 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: 17 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000108143
FEI/EIN Number 223941555

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

Address: 4739 STATE ROAD 54, NEW PORT RICHEY, FL, 34652
Mail Address: PO BOX 1058, ELFERS, FL, 34680
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTNETT JOHN President 4739 STATE ROAD 54, NEW PORT RICHEY, FL, 34652
HARTNETT JOHN Secretary 4739 STATE ROAD 54, NEW PORT RICHEY, FL, 34652
HARTNETT JOHN Treasurer 4739 STATE ROAD 54, NEW PORT RICHEY, FL, 34652
HARTNETT JOHN Director 4739 STATE ROAD 54, NEW PORT RICHEY, FL, 34652
HARTNETT JOHN D Agent 4739 STATE ROAD 54, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 4739 STATE ROAD 54, NEW PORT RICHEY, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 4739 STATE ROAD 54, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2010-09-28 HARTNETT, JOHN D -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-08-24 - -
CHANGE OF MAILING ADDRESS 2009-08-24 4739 STATE ROAD 54, NEW PORT RICHEY, FL 34652 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001635086 TERMINATED 1000000543662 PASCO 2013-10-02 2033-11-07 $ 1,381.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-16
REINSTATEMENT 2010-09-28
REINSTATEMENT 2009-08-24
ANNUAL REPORT 2007-08-29
Domestic Profit 2006-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State