Entity Name: | GULF COAST CLAIMS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF COAST CLAIMS, CORP. 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: | 13 Sep 2010 (15 years ago) |
Document Number: | P10000074586 |
FEI/EIN Number |
273454530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2651 Westchester Dr. N., Clearwater, FL, 33761, US |
Mail Address: | 2651 Westchester Dr. N., Clearwater, FL, 33761, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONKA ROBERT | President | 2651 Westchester Dr. N., Clearwater, FL, 33761 |
BONKA ROBERT | Secretary | 2651 Westchester Dr. N., Clearwater, FL, 33761 |
BONKA ROBERT | Vice President | 2651 Westchester Dr. N., Clearwater, FL, 33761 |
BONKA ROBERT | Agent | 2651 Westchester Dr. N., Clearwater, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-31 | 2651 Westchester Dr. N., Clearwater, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 2014-01-31 | 2651 Westchester Dr. N., Clearwater, FL 33761 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-31 | 2651 Westchester Dr. N., Clearwater, FL 33761 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State