Search icon

GULF COAST SPIRITS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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