Entity Name: | GULF COAST SPIRITS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF COAST SPIRITS, 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: | 22 Feb 1993 (32 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P93000013190 |
FEI/EIN Number |
593179811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 706 E GREGORY ST, PENSACOLA, FL, 32501, US |
Mail Address: | 916 N PACE BLVD, PENSACOLA, FL, 32505 |
ZIP code: | 32501 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WISSER DOUGLAS A | President | 916 N. PACE BLVD, PENSACOLA, FL |
THOMAS JOHN C | Vice President | 916 N. PACE BLVD, PENSACOLA, FL, 32501 |
WISSER DOUGLAS A | Agent | 916 N. PACE BLVD, PENSACOLA, FL, 32505 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF MAILING ADDRESS | 2000-09-18 | 706 E GREGORY ST, PENSACOLA, FL 32501 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-07 | 916 N. PACE BLVD, PENSACOLA, FL 32505 | - |
REINSTATEMENT | 1996-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-08-10 | 706 E GREGORY ST, PENSACOLA, FL 32501 | - |
REINSTATEMENT | 1994-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000131729 | TERMINATED | 1000000014332 | 5680 1751 | 2005-07-14 | 2025-08-31 | $ 32,463.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670C N L ST, PENSACOLA FL325055217 |
J02000393565 | TERMINATED | 01022560049 | 04976 00456 | 2002-09-17 | 2007-10-01 | $ 16,420.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670-C NORTH L STREET, PENSACOLA, FL 325055217 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-14 |
ANNUAL REPORT | 2000-09-18 |
ANNUAL REPORT | 1999-05-07 |
ANNUAL REPORT | 1998-05-22 |
ANNUAL REPORT | 1997-05-13 |
ANNUAL REPORT | 1995-08-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State