Search icon

GULFCOAST PLASTICS TECHNOLOGY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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