Entity Name: | GULFCOAST PLASTICS TECHNOLOGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULFCOAST PLASTICS TECHNOLOGY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Nov 1995 (29 years ago) |
Document Number: | P95000091284 |
FEI/EIN Number |
593352539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5775 PARK STREET NORTH, #204, ST. PETERSBURG, FL, 33709 |
Mail Address: | 5775 PARK STREET NORTH, #204, ST. PETERSBURG, FL, 33709 |
ZIP code: | 33709 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUNETTE J. DEAN | Director | 5775 PARK STREET NORTH #204, ST. PETERSBURG, FL, 33709 |
Brunette Cameron J | Vice President | 5775 PARK STREET NORTH, ST. PETERSBURG, FL, 33709 |
BRUNETTE J. DEAN | Agent | 5775 PARK STREET NORTH, ST. PETERSBURG, FL, 33709 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-29 | 5775 PARK STREET NORTH, #204, ST. PETERSBURG, FL 33709 | - |
CHANGE OF MAILING ADDRESS | 2012-04-29 | 5775 PARK STREET NORTH, #204, ST. PETERSBURG, FL 33709 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-29 | 5775 PARK STREET NORTH, #204, ST. PETERSBURG, FL 33709 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State