Search icon

GULF COAST COLLISION INC - Florida Company Profile

Company Details

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

GULF COAST COLLISION 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: 17 Jan 2012 (13 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: P12000005477
FEI/EIN Number 32-0367254

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

Address: 8141 MAINLINE PKWY, 5, FORT MYERS, FL, 33912, US
Mail Address: 8141 MAINLINE PKWY, 4, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON CARL Director 8141 MAINLINE PKWY #5, FORT MYERS, FL, 33912
PETERSON CARL Secretary 8141 MAINLINE PKWY #5, FORT MYERS, FL, 33912
PETERSON CARL Treasurer 8141 MAINLINE PKWY #5, FORT MYERS, FL, 33912
PETERSON AMANDA Director 8141 MAINLINE PKWY #5, FORT MYERS, FL, 33912
PETERSON AMANDA Vice President 8141 MAINLINE PKWY #5, FORT MYERS, FL, 33912
PETERSON CARL E Agent 8141 MAINLINE PKWY, FORT MYERS, FL, 33912
PETERSON CARL President 8141 MAINLINE PKWY #5, FORT MYERS, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000072538 GULF COAST CUSTOMS INC EXPIRED 2012-07-20 2017-12-31 - 8141 MAINLINE PKWY, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-30 8141 MAINLINE PKWY, 4, FORT MYERS, FL 33912 -
REINSTATEMENT 2015-09-30 - -
CHANGE OF MAILING ADDRESS 2015-09-30 8141 MAINLINE PKWY, 5, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2015-09-30 PETERSON, CARL E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 8141 MAINLINE PKWY, 5, FORT MYERS, FL 33912 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000580433 ACTIVE 1000000758187 LEE 2017-10-09 2037-10-20 $ 14,428.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000580458 ACTIVE 1000000758193 LEE 2017-10-09 2037-10-20 $ 535.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000104721 ACTIVE 1000000734877 LEE 2017-02-10 2037-02-24 $ 1,399.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000024020 LAPSED 2015-CC-021940 HILLSBOROUGH COUNTY, FL 2015-11-23 2021-01-13 $3,811.20 JERRY ULM DODGE, INC., 2966 N. DALE MABRY HWY., TAMPA, FL 33607

Documents

Name Date
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-09-30
ANNUAL REPORT 2014-04-16
AMENDED ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2013-02-04
Domestic Profit 2012-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State