Search icon

GULF COAST DELIVERY, INC. - Florida Company Profile

Company Details

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

form 5500

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
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 2014-06-12
Name of individual signing JAMES WADDELL
Valid signature Filed with authorized/valid electronic signature
GULF COAST DELIVERY INC. 401 K PROFIT SHARING PLAN TRUST 2013 800657639 2014-10-31 GULF COAST DELIVERY INC 10
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
GULF COAST DELIVERY INC. 401 K PROFIT SHARING PLAN TRUST 2012 800657639 2013-06-13 GULF COAST DELIVERY INC 11
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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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