Search icon

GULF COAST TREES INC - Florida Company Profile

Company Details

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

GULF COAST TREES 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: 29 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (3 years ago)
Document Number: P16000000144
FEI/EIN Number 14-1856246

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

Address: 5306 SANTA ROSA COURT #143, TAMPA, FL, 33609
Mail Address: 6031 S 2ND STREET, TMAPA, FL, 33611
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WICHLENSKI ANTHONY K President 5306 SANTA ROSA CT #143, TAMPA, FL, 33609
PLANTHABER AMANDA S Agent 6031 S 2ND STREET, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-25 6031 S 2ND STREET, TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-25 5306 SANTA ROSA COURT #143, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2024-09-25 5306 SANTA ROSA COURT #143, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2024-09-25 PLANTHABER, AMANDA S -
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
Reg. Agent Change 2024-09-25
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-01-10
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State