Search icon

GULF COAST REAL ESTATE INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST REAL ESTATE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST REAL ESTATE 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: 12 Feb 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000014499
FEI/EIN Number 593366567

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

Address: 5839 8TH AVE, NEW PORT RICHEY, FL, 34652
Mail Address: 5839 8TH AVE, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORANSON PHILIP R President 5839 8TH AVE, NEW PORT RICHEY, FL, 34652
GORANSON PHILIP R Vice President 5839 8TH AVE, NEW PORT RICHEY, FL, 34652
GORANSON PHILIP R Secretary 5839 8TH AVE, NEW PORT RICHEY, FL, 34652
GORANSON PHILIP R Treasurer 5839 8TH AVE, NEW PORT RICHEY, FL, 34652
GORANSON PHILIP R Agent 5839 8TH AVE, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-08-01 5839 8TH AVE, NEW PORT RICHEY, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 5839 8TH AVE, NEW PORT RICHEY, FL 34652 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-02-05
DOCUMENTS PRIOR TO 1997 1996-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State