Search icon

GULF COAST SUNROOMS, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST SUNROOMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST SUNROOMS, 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: 26 Feb 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000017414
FEI/EIN Number 650675319

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

Address: 4786 SLOAN AVE, SARASOTA, FL, 34233, US
Mail Address: 4786 SLOAN AVE, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELSBREE SCOTT Director 6301 S. GATOR CREEK BLVD., SARASOTA, FL, 34241
KRUITHOFF TIMOTHY Director 4786 SLOAN AVE., SARASOTA, FL, 34233
SHEA JOHN Agent 630 S ORANGE AVE 3RD FLOOR, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 4786 SLOAN AVE, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 1999-04-29 4786 SLOAN AVE, SARASOTA, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-09 630 S ORANGE AVE 3RD FLOOR, SARASOTA, FL 34236 -

Documents

Name Date
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-05-09
DOCUMENTS PRIOR TO 1997 1996-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State