Search icon

GULF COAST COLLECTION BUREAU, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GULF COAST COLLECTION BUREAU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST COLLECTION BUREAU, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jul 1998 (27 years ago)
Document Number: P98000068101
FEI/EIN Number 650858824

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

Address: 7560 Commerce Court, SARASOTA, FL, 34243, US
Mail Address: 7560 Commerce Court, SARASOTA, FL, 34243, US
ZIP code: 34243
City: Sarasota
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1080706
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
undefined602216883
State:
WASHINGTON
Type:
Headquarter of
Company Number:
001754984
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
10189309
State:
ALASKA
Type:
Headquarter of
Company Number:
000-360-846
State:
ALABAMA
Type:
Headquarter of
Company Number:
2790750
State:
NEW YORK
Type:
Headquarter of
Company Number:
6290d1c3-08a0-e511-8151-00155d46d258
State:
MINNESOTA
Type:
Headquarter of
Company Number:
f495d076-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0938469
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20221286131
State:
COLORADO
Type:
Headquarter of
Company Number:
1182773
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
439627
State:
IDAHO
Type:
Headquarter of
Company Number:
629244
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_70167964
State:
ILLINOIS

Key Officers & Management

Name Role Address
BROWN III JACK Director 7560 Commerce Court, SARASOTA, FL, 34243
BROWN III JACK President 7560 Commerce Court, SARASOTA, FL, 34243
Areskog Marie Chief Operating Officer 7560 Commerce Court, SARASOTA, FL, 34243
BROWN JACK WIII Agent 7560 Commerce Court, SARASOTA, FL, 34243

Form 5500 Series

Employer Identification Number (EIN):
650858824
Plan Year:
2024
Number Of Participants:
121
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
67
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000058851 GULF COAST REVENUE CYCLE MANAGEMENT ACTIVE 2024-05-03 2029-12-31 - 7560 COMMERCE COURT, SARASOTA, FLORIDA, FL, 34243
G24000023485 GULF COAST RCM ACTIVE 2024-02-12 2029-12-31 - 7560 COMMERCE COURT, MIDNIGHT PASS RD, SARASOTA, FLORIDA, FL, 34243
G23000101105 PROBATE RECOVERY SYSTEMS ACTIVE 2023-08-29 2028-12-31 - 7560 COMMERCE CT., SARASOTA, FL, 34243
G22000008988 GULF COAST COLLECTION BUREAU, INC. ACTIVE 2022-01-05 2027-12-31 - 5630 MARQUESAS CIR, SARASOTA, FL, 34233
G21000093956 PROFESSIONAL ADJUSTMENT CORP. OF S.W. FL., INC. ACTIVE 2021-07-19 2026-12-31 - 5630 MARQUESAS CIR., SARASOTA, FL, 34233
G20000141255 GCCB ACTIVE 2020-11-02 2025-12-31 - 5630 MARQUESAS CIRCLE, SARASOTA, FL, 34233
G16000017932 COLLECTION SERVICES, INC. EXPIRED 2016-02-18 2021-12-31 - 5630 MARQUESAS CIR, SARASOTA, FL, 34233
G15000105422 FINANCIAL CREDIT SERVICES EXPIRED 2015-10-15 2020-12-31 - 5630 MARQUESAS CIR, SARASOTA, FL, 34233
G15000033339 RTO RESOURCE GROUP, INC. EXPIRED 2015-04-01 2020-12-31 - P.O. BOX 21239, SARASOTA, FL, 34276
G12000089965 SOUTHEASTERN HEALTHCARE SOLUTIONS ACTIVE 2012-09-13 2027-12-31 - 7560 COMMERCE COURT, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-08 7560 Commerce Court, SARASOTA, FL 34243 -
REGISTERED AGENT NAME CHANGED 2022-06-08 BROWN, JACK W., III -
REGISTERED AGENT ADDRESS CHANGED 2022-06-08 7560 Commerce Court, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2022-04-26 7560 Commerce Court, SARASOTA, FL 34243 -

Court Cases

Title Case Number Docket Date Status
COLUMNA, INC. VS ANDREA COWART, et al. 4D2018-3658 2018-12-13 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA008995

Parties

Name COLUMNA INC.
Role Petitioner
Status Active
Representations Dean T. Xenick, Bernard A. Lebedeker, Justus Webb Reid, Stephanie L. Serafin, Rebecca Mercier Vargas, Jane Kreusler-Walsh
Name GULF COAST COLLECTION BUREAU, INC.
Role Respondent
Status Active
Name CIGNA HEALTH AND LIFE INSURANCE COMPANY
Role Respondent
Status Active
Name ANDREA COWART
Role Respondent
Status Active
Representations SHAYNA A. FREYMAN, Jeffrey M. Liggio, Geoff S. Stahl, SHARI GERSON
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-01
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the December 13, 2018 petition for writ of prohibition is denied.GROSS, TAYLOR and CONNER, JJ., concur.
Docket Date 2019-03-01
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-12-14
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2018-12-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of COLUMNA, INC.
Docket Date 2018-12-13
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of COLUMNA, INC.
Docket Date 2018-12-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-09
Reg. Agent Change 2022-06-08
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-10-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07

USAspending Awards / Financial Assistance

Date:
2012-04-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2012-04-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
315000.00
Total Face Value Of Loan:
315000.00

CFPB Complaint

Date:
2025-01-21
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-01-18
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-12-19
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-12-04
Issue:
Electronic communications
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-11-20
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$726,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$726,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$730,534.28
Servicing Lender:
Cadence Bank
Use of Proceeds:
Payroll: $726,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State