Search icon

GULF COAST SHARED SERVICES, INC. - Florida Company Profile

Company Details

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

GULF COAST SHARED SERVICES, 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: 08 Feb 1995 (30 years ago)
Date of dissolution: 31 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2013 (11 years ago)
Document Number: P95000010712
FEI/EIN Number 593292834

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

Address: 710 OAKFIELD DRIVE, BRANDON, FL, 33511
Mail Address: 710 OAKFIELD DRIVE, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUMACHER DALE President 3815 N NEBRASKA AVE, TAMPA, FL, 33603
SCHUMACHER DALE Director 3815 N NEBRASKA AVE, TAMPA, FL, 33603
SKAGGS RICK President 13302 N PALM DR, TAMPA, FL, 33612
SKAGGS RICK Director 13302 N PALM DR, TAMPA, FL, 33612
SCHUMACHER DALE F Agent 3815 N NEBRASKA AVE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-31 - -
AMENDMENT 2006-05-31 - -
REGISTERED AGENT NAME CHANGED 2000-05-01 SCHUMACHER, DALE F -
REGISTERED AGENT ADDRESS CHANGED 2000-05-01 3815 N NEBRASKA AVE, TAMPA, FL 33603 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-12-31
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-07-15
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-02-05
Amendment 2006-05-31
ANNUAL REPORT 2006-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State