Search icon

GULF COAST ACCOMMODATIONS OF FLORIDA, INC. - Florida Company Profile

Company Details

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

GULF COAST ACCOMMODATIONS OF FLORIDA, 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: 02 Dec 1994 (30 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P94000087770
FEI/EIN Number 593280228

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

Address: 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561
Mail Address: 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACQUEEN JULIAN B President 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561
MACQUEEN JULIAN B Vice President 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561
MACQUEEN JULIAN B Secretary 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561
MACQUEEN JULIAN B Agent 113 BAYBRIDGE DRIVE, GULF BREZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2004-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-17 113 BAYBRIDGE DRIVE, GULF BREEZE, FL 32561 -
CHANGE OF MAILING ADDRESS 2000-04-17 113 BAYBRIDGE DRIVE, GULF BREEZE, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-17 113 BAYBRIDGE DRIVE, GULF BREZE, FL 32561 -

Documents

Name Date
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-05-12
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State