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 |
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 |
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 | - | - |
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