Entity Name: | GULF COAST TROPHIES & SPORT APPAREL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF COAST TROPHIES & SPORT APPAREL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Apr 2010 (15 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 15 Apr 2010 (15 years ago) |
Document Number: | P10000032996 |
FEI/EIN Number |
270361428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6700 W HWY 98, PENSACOLA, FL, 32506 |
Mail Address: | 6700 W HWY 98, PENSACOLA, FL, 32506 |
ZIP code: | 32506 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARNER TIMOTHY | Othe | 310 S 61ST AVENUE, PENSACOLA, FL, 32506 |
Warner Timothy | Agent | 310 S 61ST AVENUE, PENSACOLA, FL, 32506 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-12 | Warner, Timothy | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-17 | 310 S 61ST AVENUE, PENSACOLA, FL 32506 | - |
CONVERSION | 2010-04-15 | - | GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0900000815 ORIGINALLY FILED ON 06/23/2009. CONVERSION NUMBER 500000104355 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State