Search icon

GULFCOAST MAINTENANCE & REMODELING, INC. - Florida Company Profile

Company Details

Entity Name: GULFCOAST MAINTENANCE & REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFCOAST MAINTENANCE & REMODELING, 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 Oct 1993 (32 years ago)
Date of dissolution: 29 Jul 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 29 Jul 2004 (21 years ago)
Document Number: P93000074908
FEI/EIN Number 650460138

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

Address: 1729 2ND AVE N, SAINT PETERSBURG, FL, 33716
Mail Address: 1729 2ND AVE N, SAINT PETERSBURG, FL, 33716
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVENPORT FORREST G President 1729 2ND AVE. N., ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2004-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-01 1729 2ND AVE N, SAINT PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2004-03-01 1729 2ND AVE N, SAINT PETERSBURG, FL 33716 -
REINSTATEMENT 2003-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Reg. Agent Resignation 2004-03-05
ANNUAL REPORT 2004-03-01
REINSTATEMENT 2003-11-12
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-05-16
REINSTATEMENT 2000-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State