Search icon

GULFCOAST SUPPLY OF SARASOTA, INC. - Florida Company Profile

Company Details

Entity Name: GULFCOAST SUPPLY OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFCOAST SUPPLY OF SARASOTA, 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: 10 Oct 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000079377
FEI/EIN Number 650613293

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

Address: 4261 - 112TH TERR. NORTH, CLEARWATER, FL, 34622
Mail Address: 4261 - 112TH TERR. NORTH, CLEARWATER, FL, 34622
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAWYER MARLA President 4261 - 112TH TERRACE NORTH, CLEARWATER, FL, 33762
SAWYER MARLA Treasurer 4261 - 112TH TERRACE NORTH, CLEARWATER, FL, 33762
STEWART LAURA A Vice President 4261 -112TH TERRACE NORTH, CLEARWATER, FL, 33762
ALBRITTEN JAMES K Secretary 4261 112TH TERRACE N, CLEARWATER, FL, 33762
ALLBRITTEN JAMES K Agent 4261 112TH TERRACE NORTH, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-03-03 ALLBRITTEN, JAMES K -
REGISTERED AGENT ADDRESS CHANGED 2000-02-14 4261 112TH TERRACE NORTH, CLEARWATER, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2005-07-08
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-02-03
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-02-16
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State