Entity Name: | GULF COAST ALUMINUM AND CONCRETE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF COAST ALUMINUM AND CONCRETE, 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: | 11 Jul 1995 (30 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P95000054430 |
FEI/EIN Number |
650593655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6200-1 TOPAZ COURT, FT. MYERS, FL, 33912 |
Mail Address: | P.O. BOX 3360, N. FT. MYERS, FL, 33918 |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORMAN TERRY B | President | 8902 51ST AVE. WEST, BRADENTON, FL, 34210 |
DORMAN TERRY B | Secretary | 8902 51ST AVE. WEST, BRADENTON, FL, 34210 |
DORMAN TERRY B | Treasurer | 8902 51ST AVE. WEST, BRADENTON, FL, 34210 |
DORMAN TERRY B | Agent | 8902 51ST AVE. WEST, BRADENTON, FL, 34210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1998-11-23 | - | - |
CHANGE OF MAILING ADDRESS | 1998-11-23 | 6200-1 TOPAZ COURT, FT. MYERS, FL 33912 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-27 | 6200-1 TOPAZ COURT, FT. MYERS, FL 33912 | - |
Name | Date |
---|---|
REINSTATEMENT | 1998-11-23 |
ANNUAL REPORT | 1997-05-27 |
DOCUMENTS PRIOR TO 1997 | 1995-07-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State