Search icon

GULFCOAST PLUMBING SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: GULFCOAST PLUMBING SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFCOAST PLUMBING SOLUTIONS 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: 20 Apr 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2024 (6 months ago)
Document Number: P21000038000
FEI/EIN Number 46-1673639

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

Address: 757 US 41 BYPASS, UNIT 12, VENICE, FL, 34285, US
Mail Address: 757 US 41 BYPASS, UNIT 12, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARMON MICHAEL R Owne 757 US 41 BYPASS UNIT 12, VENICE, FL, 34285
Harmon Brittany Y Manager 757 US 41 BYPASS, VENICE, FL, 34285
HARMON MICHAEL R Agent 757 US 41 BYPASS, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 757 US 41 BYPASS, UNIT 12, VENICE, FL 34285 -
REINSTATEMENT 2024-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-12 757 US 41 BYPASS, UNIT 12, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2024-11-12 757 US 41 BYPASS, UNIT 12, VENICE, FL 34285 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-11-15 HARMON, MICHAEL R -
REINSTATEMENT 2022-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-11-12
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-11-15
Domestic Profit 2021-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State