Search icon

GULF COAST AMUSEMENTS, INC. - Florida Company Profile

Company Details

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

GULF COAST AMUSEMENTS, 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: 06 Jan 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000001583
FEI/EIN Number 593287704

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

Address: 2158 MUIRFIELD WAY, OLDSMAR, FL, 34677, US
Mail Address: 2158 MUIRFIELD WAY, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUSICK WILLIAM P Director 2158 MUIRFIELD WAY, OLDSMAR, FL
CUSICK WILLIAM P Agent 2158 MUIRFIELD WAY, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1998-08-03 2158 MUIRFIELD WAY, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 1998-08-03 CUSICK, WILLIAM P -
REGISTERED AGENT ADDRESS CHANGED 1998-08-03 2158 MUIRFIELD WAY, OLDSMAR, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-13 2158 MUIRFIELD WAY, OLDSMAR, FL 34677 -

Documents

Name Date
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-08-03
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1996-04-15
DOCUMENTS PRIOR TO 1997 1995-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State