Search icon

GULF COASTAL RENTAL PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: GULF COASTAL RENTAL PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COASTAL RENTAL PROPERTIES, 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: 16 Jun 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P09000052423
FEI/EIN Number 270382898

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

Address: 1228 EAST 7TH AVENUE, TAMPA, FL, 33605
Mail Address: 1228 EAST 7TH AVENUE, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANCEY SANDRA B Director 46 ADALIA AVENUE, TAMPA, FL, 33606
CHANCEY WALTON H Director 46 ADALIA AVENUE, TAMPA, FL, 33606
SERAFIN HEATHER P Agent 2912 MOSSY TIMBER TRAIL, TAMPA, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-12-13 - -
REGISTERED AGENT NAME CHANGED 2012-12-13 SERAFIN, HEATHER P -
REGISTERED AGENT ADDRESS CHANGED 2012-12-13 2912 MOSSY TIMBER TRAIL, TAMPA, FL 33596 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2013-04-08
REINSTATEMENT 2012-12-13
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-22
Domestic Profit 2009-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State