Search icon

GULF COAST CURB MASTERS, INC. - Florida Company Profile

Company Details

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

GULF COAST CURB MASTERS, 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: 01 Jun 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P18000049914
Address: 3935 TORRENS CT., NAPLES, FL, 34119, US
Mail Address: 3935 TORRENS CT., NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRYNKA JEFFREY President 3935 TORRENS CT., NAPLES, FL, 34119
GRYNKA JEFFREY Director 3935 TORRENS CT., NAPLES, FL, 34119
PERRY APRIL Secretary 3935 TORRENS CT., NAPLES, FL, 34119
GRYNKA HEATHER Treasurer 3935 TORRENS CT., NAPLES, FL, 34119
PERRY MICHAEL Director 3935 TORRENS CT., NAPLES, FL, 34119
GRYNKA HEATHER Agent 1534 MOCKINGBIRD DR., NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000067171 OUTDOOR ELEGANCE EXPIRED 2018-06-11 2023-12-31 - 3935 TORRENS CT., NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
Domestic Profit 2018-06-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State