Search icon

GULF COAST EUROPEAN INC. - Florida Company Profile

Company Details

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

GULF COAST EUROPEAN 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 Sep 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000069051
FEI/EIN Number 650605486

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

Address: 20 S. MYRTLE AVE., CLEARWATER, FL, 34616
Mail Address: 20 S. MYRTLE AVE., CLEARWATER, FL, 34616
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ULRICH JAMES L Director 1417 NURSERY ROAD, CLEARWATER, FL, 34616
ULRICH NANCY L Director 1417 NURSERY ROAD, CLEARWATER, FL, 34616
HAGAN PETER F Director 134 W. YORK COURT, LONGWOOD, FL, 32779
HAGAN ROXANNE Director 134 W. YORK COURT, LONGWOOD, FL, 32779
HAGAN PETER F Agent 134 WEST YORK COURT, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-12 20 S. MYRTLE AVE., CLEARWATER, FL 34616 -
CHANGE OF MAILING ADDRESS 1996-08-12 20 S. MYRTLE AVE., CLEARWATER, FL 34616 -

Documents

Name Date
ANNUAL REPORT 1996-08-12
DOCUMENTS PRIOR TO 1997 1995-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State