Search icon

GULF COAST SEAFOOD, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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