Entity Name: | GULF COAST DELIVERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF COAST DELIVERY, 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: | 14 Oct 2010 (14 years ago) |
Date of dissolution: | 23 Aug 2021 (4 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 23 Aug 2021 (4 years ago) |
Document Number: | P10000084275 |
FEI/EIN Number |
800657639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1402 Front St., Valrico, FL, 33594, US |
Mail Address: | PO BOX 110034, BRADENTON, FL, 34211, US |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GULF COAST DELIVERY INC. 401 K PROFIT SHARING PLAN TRUST | 2013 | 800657639 | 2014-06-12 | GULF COAST DELIVERY INC | 8 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-06-12 |
Name of individual signing | JAMES WADDELL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 484110 |
Sponsor’s telephone number | 2392348970 |
Plan sponsor’s address | 9850 CYPRESS LAKE DR., FORT MYERS, FL, 33919 |
Signature of
Role | Plan administrator |
Date | 2014-10-31 |
Name of individual signing | JAMES WADDELL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 484110 |
Sponsor’s telephone number | 2392348970 |
Plan sponsor’s address | 9850 CYPRESS LAKE DR., FORT MYERS, FL, 33919 |
Signature of
Role | Plan administrator |
Date | 2013-06-13 |
Name of individual signing | GULF COAST DELIVERY INC |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CLARK CAROLYN | Director | PO BOX 110034, BRADENTON, FL, 34211 |
CLARK CAROLYN | President | PO BOX 110034, BRADENTON, FL, 34211 |
CLARK MICHAEL | Vice President | PO BOX 110034, BRADENTON, FL, 34211 |
KOONTZ JO ANN M | Agent | 1613 FRUITVILLE ROAD, SARASOTA, FL, 34236 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000061054 | ROUTES RUN WELL | EXPIRED | 2019-05-23 | 2024-12-31 | - | 1613 FRUITVILLE ROAD, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2021-08-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 1613 FRUITVILLE ROAD, SARASOTA, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | KOONTZ, JO ANN M | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 1402 Front St., Valrico, FL 33594 | - |
AMENDMENT | 2016-08-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-08-22 | 1402 Front St., Valrico, FL 33594 | - |
AMENDMENT | 2016-01-25 | - | - |
AMENDMENT | 2014-05-27 | - | - |
ARTICLES OF CORRECTION | 2010-10-28 | - | - |
Name | Date |
---|---|
CORAPVDWN | 2021-08-23 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-17 |
Amendment | 2016-08-22 |
ANNUAL REPORT | 2016-04-25 |
Amendment | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State