Search icon

GULF COAST HOSPITALITY GROUP INC - Florida Company Profile

Company Details

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

GULF COAST HOSPITALITY GROUP 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: 05 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P16000012100
FEI/EIN Number 81-1331420

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

Mail Address: 4801 GULF BLVD, SUITE 344, ST PETE BEACH, FL, 33706
Address: 677 75TH AVE, ST PETE BEACH, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNROE CRAIG O President 4801 GULF BLVD SUITE 344, ST PETE BEACH, FL, 33706
MUNROE CRAIG Agent 4801 GULF BLVD, ST PETE BEACH, FL, 33706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000015462 SHARK TALES EXPIRED 2016-02-11 2021-12-31 - 4801 GULF BLVD, SUITE 344, ST PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-03-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-27 MUNROE, CRAIG -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000080093 LAPSED 17-CA-010249 FLORIDA 13TH CIRCUIT COURT 2018-02-20 2023-02-26 $31,095.03 KX WHOLESALE SEAFOOD, LLC., P.O. BOX 340777, TAMPA, FL 33694

Documents

Name Date
DEBIT MEMO#032089-B 2018-12-27
REINSTATEMENT [CANCELLED] 2018-03-27
Domestic Profit 2016-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State