GULF COAST CABINETRY INC. - Florida Company Profile

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 |
Name | Role | Address |
---|---|---|
CLARK ROGER DJR. | President | P.O. Box 10424, Tallahassee, FL, 32302 |
CLARK ROGER DJR. | Agent | 1446 Perry St, Tallahassee, FL, 32310 |
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 | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State