Entity Name: | GULF COAST SEAFOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF COAST SEAFOOD, 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: | 27 Dec 1995 (29 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P96000000933 |
FEI/EIN Number |
593363282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4921 9TH AVE SOUTH, GULFPORT, FL, 33707 |
Mail Address: | 4921 9TH AVE SOUTH, GULFPORT, FL, 33707 |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERKLE JOHN W | Director | 4921 9TH AVE SOUTH, GULFPORT, FL, 33707 |
MERKLE JOHN W | Agent | 4921 9TH AVE. SOUTH, GULFPORT, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-02-04 | MERKLE, JOHN WIII | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-18 | 4921 9TH AVE SOUTH, GULFPORT, FL 33707 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-18 | 4921 9TH AVE. SOUTH, GULFPORT, FL 33707 | - |
CHANGE OF MAILING ADDRESS | 2001-04-30 | 4921 9TH AVE SOUTH, GULFPORT, FL 33707 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-15 |
ANNUAL REPORT | 2009-01-12 |
ANNUAL REPORT | 2008-04-15 |
ANNUAL REPORT | 2007-03-29 |
ANNUAL REPORT | 2006-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State