Search icon

GULFCOAST INTERNATIONAL PRODUCTS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GULFCOAST INTERNATIONAL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFCOAST INTERNATIONAL PRODUCTS, 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: 27 Jul 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P98000066118
FEI/EIN Number 650855234

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

Address: 6187 SHIRLEY ST, NAPLES, FL, 34109
Mail Address: 6187 SHIRLEY ST, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GULFCOAST INTERNATIONAL PRODUCTS, INC., NEW YORK 2533525 NEW YORK

Key Officers & Management

Name Role Address
GITKIN ALAN J President 25030 ASCOT LAKE COURT, BONITA SPRINGS, FL, 34134
GITKIN CYNTHIA Secretary 25030 ASCOT LAKE COURT, BONITA SPRINGS, FL, 34134
GITKIN CYNTHIA Treasurer 25030 ASCOT LAKE COURT, BONITA SPRINGS, FL, 34134
GITKIN CYNTHIA Agent 25030 ASCOT LAKE COURT, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-01 6187 SHIRLEY ST, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2008-10-01 6187 SHIRLEY ST, NAPLES, FL 34109 -
CANCEL ADM DISS/REV 2007-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Reg. Agent Resignation 2010-08-06
ANNUAL REPORT 2008-01-08
REINSTATEMENT 2007-10-01
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-02-18
ANNUAL REPORT 2001-03-09
ANNUAL REPORT 2000-03-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State