Search icon

GULF COAST INSHORE CHARTERS, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST INSHORE CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST INSHORE CHARTERS, 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: 19 Aug 2008 (17 years ago)
Date of dissolution: 31 Mar 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 31 Mar 2020 (5 years ago)
Document Number: P08000076981
FEI/EIN Number 263190875

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

Address: 1413 N. COUNTY HWY 395, SANTA ROSA BEACH, FL, 32459
Mail Address: 1413 N. COUNTY HWY 395, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOD CLINTON M President 1413 N. COUNTY HWY 395, SANTA ROSA BEACH, FL, 32459
HOOD CLINTON M Secretary 1413 N. COUNTY HWY 395, SANTA ROSA BEACH, FL, 32459
HOOD CLINTON M Treasurer 1413 N. COUNTY HWY 395, SANTA ROSA BEACH, FL, 32459
HOOD CLINTON M Agent 1413 N. COUNTY HWY 395, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2013-04-10 HOOD, CLINTON M -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2008-11-13 GULF COAST INSHORE CHARTERS, INC. -

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-10-17
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-29
Name Change 2008-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State