Entity Name: | GULFCOAST CONSTRUCTION MANAGEMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULFCOAST CONSTRUCTION MANAGEMENT CORPORATION 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: | 28 Jun 1995 (30 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P95000050446 |
FEI/EIN Number |
650599544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11620 SW 97 street, miami, FL, 33176, US |
Mail Address: | POST OFFICE BOX 161649, MIAMI, FL, 33116 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS OF FLORIDA, LLC | Agent | - |
Caraballo Leonardo L | President | P. O. Box 161649, Miami, FL, 33116 |
Caraballo Leonardo L | Director | P. O. Box 161649, Miami, FL, 33116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 11620 SW 97 street, miami, FL 33176 | - |
CANCEL ADM DISS/REV | 2006-03-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-17 | 100 S.E. SECOND STREET, SUITE 2900, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-17 | REGISTERED AGENTS OF FLORIDA, LLC | - |
CHANGE OF MAILING ADDRESS | 2006-03-17 | 11620 SW 97 street, miami, FL 33176 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1999-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1998-04-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-05-30 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-06-10 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State