Search icon

GULF COAST BUILDERS OF DESTIN, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST BUILDERS OF DESTIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST BUILDERS OF DESTIN, 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: 19 Aug 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000072437
FEI/EIN Number 593528560

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

Address: 724 CARIBBEAN WAY, NICEVILLE, FL, 32578, US
Mail Address: 724 CARIBBEAN WAY, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNOWDEN RICHARD V Director 724 CARIBBEAN WAY, NICEVILLE, FL, 32578
SNOWDEN RICHARD V President 724 CARIBBEAN WAY, NICEVILLE, FL, 32578
SNOWDEN CECEILIA A Secretary 724 CARIBBEAN WAY, NICEVILLE, FL, 32578
SNOWDEN CECEILIA A Treasurer 724 CARIBBEAN WAY, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-03-11 724 CARIBBEAN WAY, NICEVILLE, FL 32578 -
REINSTATEMENT 2002-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-11 724 CARIBBEAN WAY, NICEVILLE, FL 32578 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-03-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000276560 LAPSED 2017-CC-000314 OKALOOSA COUNTY COURT 2017-05-19 2022-05-22 $23,898.17 GATLIN LUMBER & SUPPLY COMPANY, 57 BEAL PARKWAY N.E., FORT WALTON BEACH, FL 32548
J07000200678 LAPSED 06 CC 1213 S OKALOOSA COUNTY 2007-05-17 2012-07-03 $6,785.24 MID-CONTINENT CASUALTY COMPANY C/O YATES & SCHILLER, 5944 CORAL RIDGE DRIVE, #208, CORAL SPRINGS, FL 33076

Documents

Name Date
Reg. Agent Resignation 2007-03-13
REINSTATEMENT 2006-06-15
REINSTATEMENT 2003-11-06
ANNUAL REPORT 2002-03-11
REINSTATEMENT 2000-03-09
Domestic Profit 1998-08-19

Date of last update: 03 May 2025

Sources: Florida Department of State