Search icon

GULF COAST VINYL AND CUSTOM TRIM INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST VINYL AND CUSTOM TRIM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST VINYL AND CUSTOM TRIM 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: 22 Aug 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Dec 2021 (3 years ago)
Document Number: P12000072231
FEI/EIN Number 46-0861563

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

Address: 2866 PINE FOREST RD #4, #4, CANTONMENT, FL, 32533, US
Mail Address: 9575 Hollsberry road, Pensacola, FL, 32534, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTTLE DUSTIN President 2866 PINE FOREST RD #4, CANTONMENT, FL, 32533
COTTLE DUSTIN Agent 2866 PINE FOREST RD, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-01 2866 PINE FOREST RD #4, #4, CANTONMENT, FL 32533 -
REGISTERED AGENT NAME CHANGED 2021-12-01 COTTLE, DUSTIN -
AMENDMENT 2021-12-01 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-15 2866 PINE FOREST RD, CANTONMENT, FL 32533 -
AMENDMENT 2018-12-11 - -
REINSTATEMENT 2014-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-17 2866 PINE FOREST RD #4, #4, CANTONMENT, FL 32533 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-11-15 - -
REINSTATEMENT 2013-10-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
Amendment 2021-12-01
Reg. Agent Change 2021-09-15
ANNUAL REPORT 2021-03-25
Reg. Agent Change 2020-10-26
AMENDED ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2020-05-05
AMENDED ANNUAL REPORT 2019-09-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State