Search icon

GULF COAST GROUNDS MAINTENANCE, INC. - Florida Company Profile

Company Details

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

GULF COAST GROUNDS MAINTENANCE, 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: 30 Jun 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P97000057511
FEI/EIN Number 593464453

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

Address: 11210 CREEKHAVEN DRIVE, RIVERVIEW, FL, 33569
Mail Address: 11210 CREEKHAVEN DRIVE, RIVERVIEW, FL, 33569
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRY CHAD E President 11210 CREEKHAVEN DRIVE, RIVERVIEW, FL, 33569
BERRY CHAD E Secretary 11210 CREEKHAVEN DRIVE, RIVERVIEW, FL, 33569
BERRY CHAD E Treasurer 11210 CREEKHAVEN DRIVE, RIVERVIEW, FL, 33569
BENWARE ALAN J Agent 2401 WEST BAY DRIVE, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 11210 CREEKHAVEN DRIVE, RIVERVIEW, FL 33569 -
CHANGE OF MAILING ADDRESS 2006-04-28 11210 CREEKHAVEN DRIVE, RIVERVIEW, FL 33569 -
REGISTERED AGENT NAME CHANGED 2003-09-11 BENWARE, ALAN J -
REGISTERED AGENT ADDRESS CHANGED 2003-09-11 2401 WEST BAY DRIVE, SUITE 410, LARGO, FL 33770 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000041508 TERMINATED 007040480 15903 001513 2008-12-23 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000030618 TERMINATED 006095352 15476 002342 2008-12-23 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000027994 TERMINATED 006039971 15153 002039 2008-12-23 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000261569 TERMINATED 006039971 15153 002039 2008-12-23 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000264910 TERMINATED 006095352 15476 002342 2008-12-23 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000279330 TERMINATED 007040480 15903 001513 2008-12-23 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Dom/For AR 2012-06-11
REINSTATEMENT 2011-11-09
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-07-08
ANNUAL REPORT 2008-05-04
ANNUAL REPORT 2007-09-06
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-09-11

Date of last update: 01 May 2025

Sources: Florida Department of State