Search icon

GULF COAST CABINETRY INC. - Florida Company Profile

Company Details

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

GULF COAST CABINETRY 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: 29 Oct 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000089271
FEI/EIN Number 35-2548144

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

Address: 450 Famu way, Tallahassee, FL, 32310, US
Mail Address: P.O. Box 10424, Tallahassee, FL, 32302, US
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK ROGER DJR. President P.O. Box 10424, Tallahassee, FL, 32302
CLARK ROGER DJR. Agent 1446 Perry St, Tallahassee, FL, 32310

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-16 450 Famu way, Tallahassee, FL 32310 -
CHANGE OF MAILING ADDRESS 2022-09-16 450 Famu way, Tallahassee, FL 32310 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-16 1446 Perry St, Tallahassee, FL 32310 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000200931 TERMINATED 1000000951731 BAY 2023-05-01 2043-05-03 $ 195,017.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J22000571572 ACTIVE 2022-2341-CC COUNTY COURT, BAY COUNTY 2022-12-13 2027-12-28 $23775.80 PRIZER PAINTER STOVE WORKS, INC., 318 JUNE AVENUE, BLANDON, PA 19510
J22000182222 ACTIVE 1000000920674 BAY 2022-04-07 2042-04-13 $ 12,155.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J21000657068 ACTIVE 1000000910832 BAY 2021-12-13 2041-12-22 $ 20,568.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J21000037352 ACTIVE 1000000874135 BAY 2021-01-21 2041-01-27 $ 6,850.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J21000037360 TERMINATED 1000000874136 BAY 2021-01-21 2031-01-27 $ 414.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J19000561728 TERMINATED 1000000837479 BAY 2019-08-14 2039-08-21 $ 17,624.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J19000561736 TERMINATED 1000000837480 BAY 2019-08-14 2029-08-21 $ 364.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J16000635429 TERMINATED 1000000722698 BAY 2016-09-19 2036-09-21 $ 14,370.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2022-09-16
ANNUAL REPORT 2021-07-06
ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10
Domestic Profit 2015-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4725917100 2020-04-13 0491 PPP 22200 Panama City Beach Parkway, Suite A, Panama City Beach, FL, 32413
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28163.77
Loan Approval Amount (current) 28163.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32413-0001
Project Congressional District FL-02
Number of Employees 5
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28462.38
Forgiveness Paid Date 2021-05-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3408755 Intrastate Non-Hazmat 2020-03-13 - - 2 2 Private(Property)
Legal Name GULF COAST CABINETRY INC
DBA Name -
Physical Address 22200 PANAMA CITY BEACH PKWY STE A, P C BEACH, FL, 32413-3226, US
Mailing Address 22200 PANAMA CITY BEACH PKWY STE A, P C BEACH, FL, 32413-3226, US
Phone (850) 629-9789
Fax -
E-mail ROGER@GULFCOASTCABINETRY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State