Search icon

GULF COAST RENOVATIONS, INC. - Florida Company Profile

Company Details

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

GULF COAST RENOVATIONS, 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 Aug 1994 (31 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P94000059924
FEI/EIN Number 593260053

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

Address: 2964 KILLEARN POINT CT, TALLAHASSEE, FL, 32312
Mail Address: 2964 KILLEARN POINT CT, TALLAHASSEE, FL, 32312
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTKOWSKI WOJCIECH President 2964 KILLEARN POINT CT, TALLAHASSEE, FL, 32312
RUTKOWSKI WOJCIECH Agent 2964 KILLEARN POINT CT, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-29 2964 KILLEARN POINT CT, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2007-01-29 2964 KILLEARN POINT CT, TALLAHASSEE, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-29 2964 KILLEARN POINT CT, TALLAHASSEE, FL 32312 -
AMENDMENT 2003-12-31 - -

Documents

Name Date
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-03-10
Off/Dir Resignation 2006-01-20
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-03-17
Amendment 2003-12-31
ANNUAL REPORT 2003-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State