Search icon

G & S COASTAL ROOFING INCORPORATED - Florida Company Profile

Company Details

Entity Name: G & S COASTAL ROOFING INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & S COASTAL ROOFING INCORPORATED 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: 25 Mar 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P22000022638
FEI/EIN Number 88-1452946

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

Address: 2108 MARINER BLVD, SPRING HILL, FL, 34609, US
Mail Address: 2108 MARINER BLVD, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER FORMAN, PLLC Agent 5308 SPRING HILL DR, SPRING HILL, FL, 34606
KEKOVICH SHAWN Director 3317 GULF COAST DRIVE, HERNANDO BEACH, FL, 34607
KEKOVICH SHAWN President 3317 GULF COAST DRIVE, HERNANDO BEACH, FL, 34607
KEKOVICH SHAWN Secretary 3317 GULF COAST DRIVE, HERNANDO BEACH, FL, 34607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2024-07-11 CARTER FORMAN, PLLC -
AMENDMENT 2024-07-11 - -
REGISTERED AGENT ADDRESS CHANGED 2024-07-11 5308 SPRING HILL DR, SPRING HILL, FL 34606 -
AMENDMENT 2024-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-07 2108 MARINER BLVD, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2023-07-10 2108 MARINER BLVD, SPRING HILL, FL 34609 -
AMENDMENT 2023-07-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000338424 ACTIVE 2024 SC 001991 SC SARASOTA COUNTY COURT 2024-05-22 2029-06-05 $7612.82 MS. SANDRA KIRKLEY, 364 JACARANDA CIRCLE, VENICE, FL 34285
J24000353969 ACTIVE 23-8962-CI-13 CIRCUIT COURT OF PINELLAS CTY 2024-05-08 2029-06-12 $143,379.68 ABC SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511

Documents

Name Date
Amendment 2024-07-11
Amendment 2024-02-15
Amendment 2023-07-10
ANNUAL REPORT 2023-04-28
Domestic Profit 2022-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State