Search icon

GULFCOAST CONTRACTING & DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: GULFCOAST CONTRACTING & DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFCOAST CONTRACTING & DEVELOPMENT, 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: 27 Mar 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P08000032126
FEI/EIN Number 262272042

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

Address: 10003 Bentley Way, Tampa, FL, 33626, US
Mail Address: 313 Saw Mill Road, North Haledon, NJ, 07508, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLANAGAN KYLE P President 313 Saw Mill Road, North Haledon, NJ, 07508
FLANAGAN KYLE P Agent 10003 Bentley Way, Tampa, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08087900301 PROFESSIONAL HOME REMODELING EXPIRED 2008-03-27 2013-12-31 - 7855 134TH ST. N., SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 10003 Bentley Way, Tampa, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 10003 Bentley Way, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2013-04-30 10003 Bentley Way, Tampa, FL 33626 -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-08-25
ANNUAL REPORT 2010-06-26
Off/Dir Resignation 2009-07-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State