Entity Name: | GULF COAST CONSULTING OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF COAST CONSULTING OF AMERICA, 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 Feb 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P15000016378 |
FEI/EIN Number |
47-3162760
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1240 Jasmine Lake Dr, TARPON SPRINGS, FL, 34689, US |
Mail Address: | 1240 Jasmine Lake Dr, TARPON SPRINGS, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SKANDALIARIS BILL | President | 1240 JASMINE LAKE DRIVE, TARPON SPRINGS, FL, 34689 |
SKANDALIARIS BILL | Agent | 1240 JASMINE LAKE DRIVE, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2017-01-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 1240 Jasmine Lake Dr, TARPON SPRINGS, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 1240 Jasmine Lake Dr, TARPON SPRINGS, FL 34689 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-09 | SKANDALIARIS, BILL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-25 |
REINSTATEMENT | 2017-01-09 |
Domestic Profit | 2015-02-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State