Search icon

GULFCOAST DEVELOPERS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: GULFCOAST DEVELOPERS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFCOAST DEVELOPERS GROUP, 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: 10 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000023986
FEI/EIN Number 275545983

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1679 McGregor Reserve Dr, FORT MYERS, FL, 33901, US
Mail Address: 1679 McGregor Reserve Dr, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
STRELSER CHARLES Director 566 SANFORD DR, FORT MYERS, FL, 33919
STRELSER CHARLES President 566 SANFORD DR, FORT MYERS, FL, 33919
STRELSER CHARLES Secretary 566 SANFORD DR, FORT MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000034116 COLORCARDS EXPIRED 2011-04-06 2016-12-31 - 13149 INGLENOOK CT, FORT MYERS, FL, 33919
G11000034125 APARTMENT CARDS EXPIRED 2011-04-06 2016-12-31 - 13149 INGLENOOK CT, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 1679 McGregor Reserve Dr, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2016-04-30 1679 McGregor Reserve Dr, FORT MYERS, FL 33901 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000696475 TERMINATED 1000000629253 LEE 2014-05-19 2034-05-29 $ 3,118.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000361849 TERMINATED 1000000584351 LEE 2014-02-25 2034-03-21 $ 747.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001457697 TERMINATED 1000000528172 LEE 2013-09-06 2033-10-03 $ 531.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-05-02
Domestic Profit 2011-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State