Search icon

GULF COAST AIRCRAFT, INC. - Florida Company Profile

Company Details

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

GULF COAST AIRCRAFT, 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 Oct 1998 (27 years ago)
Date of dissolution: 31 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2018 (7 years ago)
Document Number: P98000092136
FEI/EIN Number 593548859

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

Address: 344 Citation Point, NAPLES, FL, 34104, US
Mail Address: 344 Citation Point, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JOEL TJr. President 344 Citation Point, NAPLES, FL, 34104
JOHNSON JOEL TJr. Treasurer 344 Citation Point, NAPLES, FL, 34104
JOHNSON JOEL TJr. Agent 344 Citation Point, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-10 344 Citation Point, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2015-01-10 344 Citation Point, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-10 344 Citation Point, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2013-03-25 JOHNSON, JOEL T, Jr. -
REINSTATEMENT 2008-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-11
AMENDED ANNUAL REPORT 2013-05-24
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-09-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State