Search icon

GULF COAST MORTGAGE GROUP, INC. - Florida Company Profile

Company Details

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

GULF COAST MORTGAGE GROUP, 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 Jun 1998 (27 years ago)
Date of dissolution: 24 Jun 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2004 (21 years ago)
Document Number: P98000055064
FEI/EIN Number 650842874

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

Address: 4575 VIA ROYALE, 214, FT. MYERS, FL, 33907
Mail Address: 4575 VIA ROYALE, 214, FT. MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE ANTHONY E Manager 783 CAL COVE DRIVE, FORT MYERS, FL, 33919
LEE ANTHONY E Agent 783 CAL COVE DR., FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 4575 VIA ROYALE, 214, FT. MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2002-04-30 4575 VIA ROYALE, 214, FT. MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-30 783 CAL COVE DR., FORT MYERS, FL 33919 -
REINSTATEMENT 2001-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Voluntary Dissolution 2004-06-24
ANNUAL REPORT 2003-07-07
ANNUAL REPORT 2002-04-30
REINSTATEMENT 2001-03-26
ANNUAL REPORT 1999-09-08
Domestic Profit 1998-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State