Search icon

GULF COAST PREMIUM FINANCE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST PREMIUM FINANCE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST PREMIUM FINANCE COMPANY, 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: 26 Sep 1994 (31 years ago)
Date of dissolution: 27 Apr 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2007 (18 years ago)
Document Number: P94000070734
FEI/EIN Number 650527545

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

Address: 47 3RD STREET, BONITA SPRINGS, FL, 34134, US
Mail Address: PO BOX 771089, NAPLES, FL, 34107-1089, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUOMO JUDY President 47 3RD STREET, BONITA SPRINGS, FL, 34134
CUOMO JUDY L Agent 47 3RD STREET, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-31 47 3RD STREET, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-31 47 3RD STREET, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2001-01-25 CUOMO, JUDY L -
CHANGE OF MAILING ADDRESS 1999-03-02 47 3RD STREET, BONITA SPRINGS, FL 34134 -

Documents

Name Date
Voluntary Dissolution 2007-04-27
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-01-19
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State