Search icon

GULF COAST CUSTOM CABLE INC.

Company Details

Entity Name: GULF COAST CUSTOM CABLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2012 (12 years ago)
Document Number: P11000085479
FEI/EIN Number 45-3467158
Address: 10915 US 92, SEFFNER, FL, 33584, US
Mail Address: 320 N. SMOKEY MOUNTAIN RD., SEFFNER, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GULF COAST CUSTOM CABLE 2023 453467158 2024-09-05 GULF COAST CUSTOM CABLE INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 515210
Sponsor’s telephone number 8133050411
Plan sponsor’s address 1321 CANYON OAKS DR, BRANDON, FL, 33510

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CUNNINGHAM MICHAEL B Agent 10915 US 92, SEFFNER, FL, 33584

Chief Operating Officer

Name Role Address
MOYER JASON A Chief Operating Officer 13241 Emerald Acres Avenue, Dover, FL, 33527

Chief Executive Officer

Name Role Address
SEE BENJAMIN R Chief Executive Officer 320 N Smokey Mountain Rd, Seffner, FL, 33584

Chief Financial Officer

Name Role Address
Cunningham Michael B Chief Financial Officer 16409 Chapman Crossing Drive, Lithia, FL, 33547

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 10915 US 92, SEFFNER, FL 33584 No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-25 10915 US 92, SEFFNER, FL 33584 No data
CHANGE OF MAILING ADDRESS 2016-07-25 10915 US 92, SEFFNER, FL 33584 No data
REINSTATEMENT 2012-11-23 No data No data
REGISTERED AGENT NAME CHANGED 2012-11-23 CUNNINGHAM, MICHAEL B No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State