Search icon

GULF COAST TANKLESS HOT WATER OF CLEARWATER, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST TANKLESS HOT WATER OF CLEARWATER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST TANKLESS HOT WATER OF CLEARWATER, 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 Nov 2007 (17 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: P07000120659
FEI/EIN Number 261377431

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

Address: 1600 GULF BLVD, SUITE 1112, CLEARWATER, FL, 33767, US
Mail Address: 1600 GULF BLVD, SUITE 1112, CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEELE CONNIE Secretary 1600 GULF BLVD SUITE 1112, CLEARWATER, FL, 33767
HOXIE TRINA Treasurer 1600 GULF BLVD SUITE 1112, CLEARWATER, FL, 33767
HOXIE LEE Vice President 1600 GULF BLVD SUITE 1112, CLEARWATER, FL, 33767
STEELE MERLE H Agent 1600 GULF BLVD, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-04-15 STEELE, MERLE HPRES. -
AMENDMENT 2008-07-07 - -
AMENDMENT 2008-05-23 - -

Documents

Name Date
Off/Dir Resignation 2012-08-20
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-01
Amendment 2008-07-07
Amendment 2008-05-23
ANNUAL REPORT 2008-01-16
Domestic Profit 2007-11-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State