Search icon

GULF COAST STUCCO INC - Florida Company Profile

Company Details

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

GULF COAST STUCCO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 May 2012 (13 years ago)
Document Number: P12000049955
FEI/EIN Number 80-0821253

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

Address: 704 Quail Ct, NOKOMIS, FL, 34275, US
Mail Address: 1962 Mesic Hammock Way, VENICE, FL, 34292, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOLAND CHARLES President 704 Quail Ct, NOKOMIS, FL, 34275
NOLAND CHARLES Director 704 Quail Ct, NOKOMIS, FL, 34275
SCHWARTZ REGINA K Agent 1962 Mesic Hammock Way, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-12 704 Quail Ct, NOKOMIS, FL 34275 -
REGISTERED AGENT NAME CHANGED 2022-04-12 SCHWARTZ, REGINA K -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 1962 Mesic Hammock Way, VENICE, FL 34292 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 704 Quail Ct, NOKOMIS, FL 34275 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3349608610 2021-03-16 0455 PPS 704 Quail Ct, Nokomis, FL, 34275-2542
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49530
Loan Approval Amount (current) 49530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nokomis, SARASOTA, FL, 34275-2542
Project Congressional District FL-17
Number of Employees 6
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49928.95
Forgiveness Paid Date 2022-01-06
9457287303 2020-05-02 0455 PPP 1225 E GATE DRIVE, VENICE, FL, 34285
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49580
Loan Approval Amount (current) 49580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34285-0001
Project Congressional District FL-17
Number of Employees 5
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50141
Forgiveness Paid Date 2021-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State