Entity Name: | GULF COAST WINDOW CLEANING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF COAST WINDOW CLEANING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Jul 1994 (31 years ago) |
Document Number: | P94000052096 |
FEI/EIN Number |
593257563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1138 GREAT OAKS CT, GULF BREEZE, FL, 32563 |
Mail Address: | 1138 GREAT OAKS CT, GULF BREEZE, FL, 32563 |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERRETY KEVIN A | Director | 1138 GREAT OAKS COURT, GULF BREEZE, FL, 32563 |
GERRETY KEVIN A | Agent | 1138 GREAT OAKS CT., GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2005-01-03 | 1138 GREAT OAKS CT., GULF BREEZE, FL 32563 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-10 | 1138 GREAT OAKS CT, GULF BREEZE, FL 32563 | - |
CHANGE OF MAILING ADDRESS | 2002-05-10 | 1138 GREAT OAKS CT, GULF BREEZE, FL 32563 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State