Search icon

GULF COAST AUTOMOTIVE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST AUTOMOTIVE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST AUTOMOTIVE CENTER, 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: 06 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000001293
FEI/EIN Number 800525539

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

Address: 11915 S.R. 52, HUDSON, FL, 34669, US
Mail Address: 11915 S.R. 52, HUDSON, FL, 34669, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERRY ROSEMARY Director 237 FOUNTAIN COURT, SPRING HILL, FL, 34606
CHERRY ROSEMARY President 237 FOUNTAIN COURT, SPRING HILL, FL, 34606
CHERRY ROSEMARY Secretary 237 FOUNTAIN COURT, SPRING HILL, FL, 34606
CHERRY ROSEMARY Treasurer 237 FOUNTAIN COURT, SPRING HILL, FL, 34606
CHERRY RUSSELL Director 237 FOUNTAIN COURT, SPRING HILL, FL, 34606
CHERRY RUSSELL Vice President 237 FOUNTAIN COURT, SPRING HILL, FL, 34606
CHERRY ROSEMARY Agent 11915 S.R. 52, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-09-21 CHERRY, ROSEMARY -
NAME CHANGE AMENDMENT 2014-08-29 GULF COAST AUTOMOTIVE CENTER, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-12-22
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-20
AMENDED ANNUAL REPORT 2015-09-21
ANNUAL REPORT 2015-02-10
Name Change 2014-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State