Entity Name: | FLORIDA GULF COAST SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA GULF COAST SERVICES, 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: | 06 Jan 2015 (10 years ago) |
Document Number: | P15000001808 |
FEI/EIN Number |
47-2727200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1140 Congress St., Port Charlotte, FL, 33952, US |
Mail Address: | 1140 Congress St., Port Charlotte, FL, 33952, US |
ZIP code: | 33952 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HABER PAUL | President | 1140 Congress St., Port Charlotte, FL, 33952 |
Paul Haber | Agent | 1140 Congress St., PORT CHARLOTTE, FL, 33952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-10 | Paul , Haber | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-10 | 1140 Congress St., PORT CHARLOTTE, FL 33952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-21 | 1140 Congress St., Port Charlotte, FL 33952 | - |
CHANGE OF MAILING ADDRESS | 2016-04-21 | 1140 Congress St., Port Charlotte, FL 33952 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State