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 |
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 |
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 | - | - |
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