Search icon

GULF COAST OFF SHORE, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST OFF SHORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST OFF SHORE, 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: 05 Aug 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P98000069680
FEI/EIN Number 593527144

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

Address: 1650 E GARFIELD ST, BROWNSVILLE, TX, 78520, US
Mail Address: 1650 E GARFIELD ST, BROWNSVILLE, TX, 78520, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREVINO JOSE A President 1650 E GARFIELD ST, BROWNSVILLE, TX, 78520
STEINER WILLIAM B Agent 1714 W 23RD ST, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 1650 E GARFIELD ST, BROWNSVILLE, TX 78520 -
CHANGE OF MAILING ADDRESS 2017-04-26 1650 E GARFIELD ST, BROWNSVILLE, TX 78520 -
REGISTERED AGENT NAME CHANGED 2017-04-26 STEINER, WILLIAM B -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 1714 W 23RD ST, SUITE A, PANAMA CITY, FL 32405 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001160655 TERMINATED 1000000517051 BAY 2013-06-20 2023-06-26 $ 526.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State