Search icon

GULF COAST FIBERGLASS INC - Florida Company Profile

Company Details

Entity Name: GULF COAST FIBERGLASS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST FIBERGLASS 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: 19 Feb 2015 (10 years ago)
Document Number: P15000016756
FEI/EIN Number 35-2527431

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

Address: 4426 COLLEGIATE LANE, PANAMA CITY, FL, 32405, US
Mail Address: 4426 COLLEGIATE LN, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DULIN SANDRA L President 4426 COLLEGIATE LN, PANAMA CITY, FL, 32405
DULIN JOHN EJR Vice President 4426 COLLEGIATE LN, PANAMA CITY, FL, 32405
DULIN CONNOR J Secretary 4426 COLLEGIATE LANE, PANAMA CITY, FL, 32405
DULIN SANDRA L Agent 4426 COLLEGIATE LN, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-06 4426 COLLEGIATE LANE, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2017-03-06 4426 COLLEGIATE LANE, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 4426 COLLEGIATE LN, PANAMA CITY, FL 32405 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State