Entity Name: | GULF COAST BIO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF COAST BIO, 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: | 31 Jan 2012 (13 years ago) |
Date of dissolution: | 26 Oct 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Oct 2016 (8 years ago) |
Document Number: | P12000010600 |
FEI/EIN Number |
42-1593735
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2012 Callie Way Ste 201, Union, KY, 41091, US |
Mail Address: | 2012 Callie Way Ste 201, Union, KY, 41091, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRUDAKIS TONY N | President | 2012 Callie Way Ste 201, Union, KY, 41091 |
FRUDAKIS ELIZABETH | Vice President | 2012 Callie Way Ste 201, Union, KY, 41091 |
FRUDAKIS TONY N | Agent | 4350 Mirabella Circle, BRADENTON, FL, 34210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-10-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-03 | 2012 Callie Way Ste 201, Union, KY 41091 | - |
CHANGE OF MAILING ADDRESS | 2016-03-03 | 2012 Callie Way Ste 201, Union, KY 41091 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-01 | 4350 Mirabella Circle, BRADENTON, FL 34210 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2016-10-26 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-05-01 |
Domestic Profit | 2012-01-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State