Search icon

CCFS GULF COAST, INC. - Florida Company Profile

Company Details

Entity Name: CCFS GULF COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCFS GULF COAST, 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: 18 Dec 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000102289
FEI/EIN Number 46-1580279

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

Mail Address: 5819 Reddoch RD, Marianna, FL, 32446, US
Address: 5230 W HWY 98, PANAMA CITY, FL, 32401
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TACKETT LARRY President 5819 Reddoch Rd, Marianna, FL, 32446
TACKETT GINA Vice President 5819 Reddoch Rd, Marianna, FL, 32446
Tackett Gini D Agent 5819 Reddoch Rd, Marianna, FL, 32446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-01-10 5230 W HWY 98, PANAMA CITY, FL 32401 -
REGISTERED AGENT NAME CHANGED 2017-01-10 Tackett, Gini D -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 5819 Reddoch Rd, Marianna, FL 32446 -
AMENDMENT 2015-04-08 - -
AMENDMENT 2015-02-09 - -
AMENDMENT 2013-02-04 - -

Documents

Name Date
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-04
Off/Dir Resignation 2015-04-08
Amendment 2015-04-08
ANNUAL REPORT 2015-02-23
Amendment 2015-02-09
ANNUAL REPORT 2014-01-12
Amendment 2013-02-04
Domestic Profit 2012-12-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State