Search icon

GULF COAST POOL CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST POOL CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST POOL CONSTRUCTION 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: 02 Dec 1996 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000098406
FEI/EIN Number 593427641

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

Address: 1150 POWER STREET, UNIT 1, NAPLES, FL, 34104, US
Mail Address: 1150 POWER STREET, UNIT 1, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER NICHOLAS T President 2355 HERITAGE LANE, NAPLES, FL, 34112
SOARES ALAN J Vice President 1770 4TH STREET SOUTH, NAPLES, FL, 34102
BAKER NICHOLAS T Agent 5910 TAYLOR RD., STE 103, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-19 1150 POWER STREET, UNIT 1, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2006-07-19 1150 POWER STREET, UNIT 1, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-23 5910 TAYLOR RD., STE 103, NAPLES, FL 34109 -
REINSTATEMENT 1998-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000154283 ACTIVE 1000000124325 COLLIER 2009-05-22 2030-02-16 $ 319.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J08000084435 LAPSED 07-3619-CA CIRCUIT COURT-COLLIER COUNTY 2008-02-27 2013-03-12 $29,626.52 POWER STREET PROPERTIES, L.L.C., 3073 S. HORSESHOE DRIVE, #118, NAPLES, FL 34104
J07900000902 LAPSED 06-784-CA CIR CRT 12TH JUD CIR 2006-12-07 2012-01-22 $33629.50 UNITED RENTALS, INC., 6125 LAKEVIEW ROAD, SUITE 300`, CHARLOTTE, NC 28269
J05900010982 LAPSED 2004CA11597NC C C IN & FOR SARASOTA CTY 2005-06-07 2010-06-17 $21289.87 FCCI INSURANCE COMPANY, A FLORIDA CORPORATION,, F/K/A FCCI MUTUAL INSURANCE COMPANY, 6300 UNIVERSITY PKWY, SARASOTA, FL 34240
J02000012454 LAPSED CA-01-08645-AD 15TH JUD CIR PALM BEACH COUNTY 2001-12-11 2007-01-14 $43,911.94 AMCOMP PREFERRED INSURANCE COMPANY, P O BOX 88806, NORTH PALM BEACH, FL 33408-8806

Documents

Name Date
ANNUAL REPORT 2006-07-19
ANNUAL REPORT 2005-06-01
ANNUAL REPORT 2004-06-10
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-01-25
REINSTATEMENT 1998-10-09
DOCUMENTS PRIOR TO 1997 1996-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State