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 |
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 |
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. | - |
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