Entity Name: | GULF COAST MECHANICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF COAST MECHANICAL, 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: | 23 Nov 1994 (30 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | P94000086421 |
FEI/EIN Number |
593298078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12551 US 19 NORTH, CLEARWATER, FL, 34624 |
Mail Address: | 12551 US 19 NORTH, CLEARWATER, FL, 34624 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASON HARRY | Treasurer | 12650 GORDA CIR., LARGO, FL, 33773 |
HARFEMIST SYLVAN | President | 2295 AMERICUS BLVD. E., CLEARWATER, FL |
MARKS RICHARD | Agent | 12551 US 19 NORTH, CLEARWATER, FL, 34624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1997-10-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-10-23 | 12551 US 19 NORTH, CLEARWATER, FL 34624 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-10-23 | 12551 US 19 NORTH, CLEARWATER, FL 34624 | - |
CHANGE OF MAILING ADDRESS | 1997-10-23 | 12551 US 19 NORTH, CLEARWATER, FL 34624 | - |
REGISTERED AGENT NAME CHANGED | 1997-10-23 | MARKS, RICHARD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000470207 | LAPSED | 00-002061-CI-15 | PINELLAS COUNTY CIRCUIT COURT | 2002-10-31 | 2007-11-27 | $49000.00 | NOLAND COMPANY, 555 N.W. 65TH COURT, FORT LAUDERDALE, FL 33309 |
Name | Date |
---|---|
REINSTATEMENT | 1997-10-23 |
ANNUAL REPORT | 1995-06-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State