Search icon

GULF COAST COIN AND JEWELRY EXCHANGE, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST COIN AND JEWELRY EXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST COIN AND JEWELRY EXCHANGE, 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: 18 Apr 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000034911
FEI/EIN Number 650687341

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

Address: POST OFFICE BOX 27115, EL JOBEAN, FL, 33927
Mail Address: POST OFFICE BOX 27115, EL JOBEAN, FL, 33927
ZIP code: 33927
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIROUT STANISLAV Vice President 14578 RIVERBEACH DR, PORT CHARLOTTE, FL, 33953
ALMAN JOHN E President 14578 RIVERBEACH DR., #215, PORT CHARLOTTE, FL, 33953
PETROVIC RICHARD Secretary 14578 RIVERBEACH DR, PORT CHARLOTTE, FL, 33953
PETROVIC RICHARD Treasurer 14578 RIVERBEACH DR, PORT CHARLOTTE, FL, 33953
PETROVIC RICHARD Director 14578 RIVERBEACH DR, PORT CHARLOTTE, FL, 33953
ALMAN JOHN E Agent 4352 EL JOBEAN ROAD #B, PORT CHARLOTTE, FL, 33953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-08-18
DOCUMENTS PRIOR TO 1997 1996-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State