Search icon

GULF COAST HOLDINGS CORP - Florida Company Profile

Company Details

Entity Name: GULF COAST HOLDINGS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST HOLDINGS CORP 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: 04 Dec 2014 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P14000097639
FEI/EIN Number 47-2071493

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

Address: 88 S JEFFERSON ST, BEVERLY HILLS, FL, 34465
Mail Address: 2659 E GULF TO LAKE HWY #302, INVERNESS, FL, 34453
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLUBB VICTORIA Director 2659 E GULF TO LAKE HWY #302, INVERNESS, FL, 34453
Coon Jasen A Chie 2659 E GULF TO LAKE HWY #302, INVERNESS, FL, 34453
CLUBB VICTORIA Agent 2659 E GULF TO LAKE HWY #302, INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-18 2659 E GULF TO LAKE HWY #302, INVERNESS, FL 34453 -

Court Cases

Title Case Number Docket Date Status
ROBERT E. SCHMIDT, JR., AND STEPHEN THOMPSON Appellant(s) v. KARA THOBE AND GULF COAST HOLDINGS, D/B/A OZ GENTLEMAN'S CLUB, Appellee(s). 2D2024-0994 2024-04-29 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018-CA-5686-CI

Parties

Name ROBERT E. SCHMIDT, JR.
Role Appellant
Status Active
Representations Anthony Jude Petrillo, Jeffrey R. Benson, Joshua Stephenson Miller, Daniel Stuart Weinger
Name Stephen Thompson
Role Appellant
Status Active
Representations Anthony Jude Petrillo, Jeffrey R. Benson
Name KARA THOBE
Role Appellee
Status Active
Representations Gerasimos 'Jerry' Theophilopoulos, Panormitis Nioti Koulianos
Name GULF COAST HOLDINGS CORP
Role Appellee
Status Active
Representations Gerasimos 'Jerry' Theophilopoulos, Panormitis Nioti Koulianos, Richard Heiden, Brandon Stuart Vesely
Name D/B/A OZ GENTLEMAN'S CLUB
Role Appellee
Status Active
Representations Gerasimos 'Jerry' Theophilopoulos, Panormitis Nioti Koulianos
Name Hon. Michael Francis Andrews
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of GULF COAST HOLDINGS
Docket Date 2024-10-18
Type Order
Subtype Order on Motion To Dismiss
Description Appellee's motion to dismiss is denied. Appellee shall serve the answer brief within fifteen days of the date of this order.
View View File
Docket Date 2024-09-30
Type Response
Subtype Response
Description APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS APPEAL AS MOOT
On Behalf Of ROBERT E. SCHMIDT, JR.
Docket Date 2024-11-15
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's motion to supplement the record is granted, and Appellee shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order.
View View File
Docket Date 2024-11-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of GULF COAST HOLDINGS
Docket Date 2024-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by November 12, 2024. Further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of ROBERT E. SCHMIDT, JR.
Docket Date 2024-09-06
Type Order
Subtype Order to File Response
Description Appellants shall serve a response to Appellee's motion to dismiss within fifteen days of the date of this order.
View View File
Docket Date 2024-09-05
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of GULF COAST HOLDINGS
Docket Date 2024-09-05
Type Motions Other
Subtype Motion To Dismiss
Description APPELLEE, GULF COAST HOLDINGS, L.L.C's MOTION TO DISMISS APPEAL AS MOOT
On Behalf Of GULF COAST HOLDINGS
Docket Date 2024-08-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 09/04/2024
On Behalf Of GULF COAST HOLDINGS
Docket Date 2024-07-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of ROBERT E. SCHMIDT, JR.
View View File
Docket Date 2024-06-17
Type Record
Subtype Record on Appeal Redacted
Description ANDREWS - 3078 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GULF COAST HOLDINGS
Docket Date 2024-05-01
Type Misc. Events
Subtype Certificate
Description AMENDED CERTIFICATE OF SERVICE
On Behalf Of ROBERT E. SCHMIDT, JR.
Docket Date 2024-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT E. SCHMIDT, JR.
Docket Date 2024-05-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of ROBERT E. SCHMIDT, JR.
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT E. SCHMIDT, JR.
Docket Date 2024-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of ROBERT E. SCHMIDT, JR.
Docket Date 2025-01-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description APPELLEE'S, GULF COAST HOLDINGS, L.L.C., SECOND MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of GULF COAST HOLDINGS
Docket Date 2024-12-02
Type Record
Subtype Supplemental Record Redacted
Description 120 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-09-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Appellants' motion for an extension of time is granted. Appellants shall serve a response to Appellee's motion to dismiss within five days of the date of this order.
View View File
Docket Date 2024-04-29
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2015-09-18
Domestic Profit 2014-12-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State