Search icon

GULFCOAST CONSTRUCTION MANAGEMENT CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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