Search icon

GULF COAST LANDSCAPES INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST LANDSCAPES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST LANDSCAPES 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: 29 Aug 2011 (14 years ago)
Date of dissolution: 12 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2016 (9 years ago)
Document Number: P11000076648
FEI/EIN Number 453120704

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

Address: 7165 RANGE DR, SARASOTA, FL, 34241, US
Mail Address: 7165 RANGE DR, SARASOTA, FL, 34241, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HONIG RICHARD President 7165 RANGE DR, SARASOTA, FL, 34241
HONIG RICHARD Agent 7165 RANGE DR, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-12 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 7165 RANGE DR, SARASOTA, FL 34241 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-10 7165 RANGE DR, SARASOTA, FL 34241 -
CHANGE OF MAILING ADDRESS 2015-06-10 7165 RANGE DR, SARASOTA, FL 34241 -
REVOCATION OF VOLUNTARY DISSOLUT 2015-06-09 - -
VOLUNTARY DISSOLUTION 2015-04-16 - -
REINSTATEMENT 2014-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-10 HONIG, RICHARD -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-12
ANNUAL REPORT 2015-06-10
Revocation of Dissolution 2015-06-09
VOLUNTARY DISSOLUTION 2015-04-16
REINSTATEMENT 2014-02-13
ANNUAL REPORT 2012-09-06
Off/Dir Resignation 2012-08-17
ANNUAL REPORT 2012-04-10
Domestic Profit 2011-08-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State