Search icon

GULF COAST COLLISION INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST COLLISION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST COLLISION 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: 05 Feb 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000016440
FEI/EIN Number 208393036

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

Address: 8939 U.S. HWY 19, PORT RICHEY, FL, 34668, US
Mail Address: 8939 U.S. HWY 19, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESSER DAVID W President 1526 FISHING LAKE DR, ODESSA, FL, 33556
HESSER CHRISTINA A Vice President 1526 FISHING LAKE DR, ODESSA, FL, 33556
HOWELLS TIMOTHY C Agent 11905 OAK TRAIL WAY, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-11 8939 U.S. HWY 19, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 2009-04-11 HOWELLS, TIMOTHY C.P.A. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-11 11905 OAK TRAIL WAY, PORT RICHEY, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 8939 U.S. HWY 19, PORT RICHEY, FL 34668 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000761228 LAPSED 51-2010-CA-2171-WS PASCO CIRCUIT COURT 2010-07-02 2015-07-19 $18,557.67 FINISHMASTER, INC., 6460 126TH AVE N, LARGO, FL 33771
J12000290075 ACTIVE 1000000145217 PASCO 2009-10-23 2032-04-25 $ 1,542.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000882737 TERMINATED 1000000113232 8032 244 2009-03-03 2029-03-11 $ 18,999.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J09000945716 ACTIVE 1000000113232 8032 244 2009-03-03 2029-03-18 $ 19,049.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ADDRESS CHANGE 2010-05-26
ANNUAL REPORT 2009-04-11
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State