Search icon

FLORIDA GULF COAST CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA GULF COAST CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA GULF COAST CONSULTING, 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: 15 Apr 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000028891
FEI/EIN Number 650500206

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

Address: 11000-27 METRO PKWY, FT MYERS, FL, 33912, US
Mail Address: PO BOX 60742, FT MYERS, FL, 33906, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERS SCOTT W Director 7149 SHANNON BLVD, FT MYERS, FL, 33908
RIVERS SCOTT W President 7149 SHANNON BLVD, FT MYERS, FL, 33908
OTTENSMANN JAMES Vice President 2416 NE 20TH PL, CAPE CORAL, FL, 33909
RIVERS BROOKSY Q Secretary 7149 SHANNON BLVD, FT MYERS, FL
RIVERS BROOKSY Q Treasurer 7149 SHANNON BLVD, FT MYERS, FL
RIVERS BROOKSY Q Director 7149 SHANNON BLVD, FT MYERS, FL
ADAMSON JOSEPH P Vice President 6314 BLACK HORSE PIKE, EGG HARBOR TWP., NJ, 08234
RIVERS SCOTT W Agent 7149 SHANNON BLVD, FT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 2000-05-01 11000-27 METRO PKWY, FT MYERS, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 1997-06-16 11000-27 METRO PKWY, FT MYERS, FL 33912 -

Documents

Name Date
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-12
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-06-16
ANNUAL REPORT 1996-05-14
ANNUAL REPORT 1995-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State