Search icon

GULF COAST MECHANICAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

Name Date
REINSTATEMENT 1997-10-23
ANNUAL REPORT 1995-06-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State