Search icon

GULF COAST DISTRIBUTORS, INC. - Florida Company Profile

Company Details

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

GULF COAST DISTRIBUTORS, 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: 06 Dec 2016 (8 years ago)
Date of dissolution: 08 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2021 (4 years ago)
Document Number: P16000096504
FEI/EIN Number 81-4702444

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

Address: 1940 Del Prado Blvd S, Cape Coral, FL, 33990, US
Mail Address: 1940 Del Prado Blvd S, Cape Coral, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEDOSKE STACIE C President 1940 Del Prado Blvd S, Cape Coral, FL, 33990
SPEDOSKE ANNA M Vice President 1940 Del Prado Blvd S, Cape Coral, FL, 33990
SPEDOSKE STACIE C Agent 1940 Del Prado Blvd S, Cape Coral, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000017428 MEINEKE CAR CARE CENTER #1078 EXPIRED 2017-02-16 2022-12-31 - 1940 DEL PRADO BLVD, CAPE CORAL, FL, 33990
G17000008276 MEINEKE CAR CARE CENTER #1078 EXPIRED 2017-01-23 2022-12-31 - 1940 DEL PRADO BLVD., CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-08 - -
REINSTATEMENT 2018-10-03 - -
REGISTERED AGENT NAME CHANGED 2018-10-03 SPEDOSKE, STACIE C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 1940 Del Prado Blvd S, Cape Coral, FL 33990 -
CHANGE OF MAILING ADDRESS 2017-04-10 1940 Del Prado Blvd S, Cape Coral, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 1940 Del Prado Blvd S, Cape Coral, FL 33990 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000654891 TERMINATED 1000000910369 LEE 2021-12-15 2041-12-22 $ 2,477.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-08
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-28
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-04-10
Domestic Profit 2016-12-06

Date of last update: 02 May 2025

Sources: Florida Department of State