Entity Name: | GULF COAST POWDER COATING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF COAST POWDER COATING, 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: | 21 Dec 1998 (26 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P98000106083 |
FEI/EIN Number |
593550587
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 753 LOVEJOY ROAD, PORT SAINT JOE, FL, 32456 |
Mail Address: | 753 LOVEJOY ROAD, PORT SAINT JOE, FL, 32456 |
ZIP code: | 32456 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAITO JOHN | President | 753 LOVEJOY ROAD, FT WALTON BEACH, FL, 32548 |
CAITO JOHN | Director | 753 LOVEJOY ROAD, FT WALTON BEACH, FL, 32548 |
PALMER RAYMOND B | Agent | 913 GULF BREEZE PARKWAY STE 41, GULF BREEZE, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-09-13 | 753 LOVEJOY ROAD, PORT SAINT JOE, FL 32456 | - |
CHANGE OF MAILING ADDRESS | 2001-09-13 | 753 LOVEJOY ROAD, PORT SAINT JOE, FL 32456 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000450050 | LAPSED | 2002 CA 000003 | CIRCUIT COURT, OKALOOSA | 2002-07-25 | 2007-11-12 | $41,722.99 | NANCY KEEGAN, 4368 OLD BAYOU TRAIL, DESTIN, FLORIDA 32541 |
J02000168173 | LAPSED | 2002 SC 000437 S | COUNTY COURT OKALOOSA COUNTY | 2002-04-24 | 2007-04-29 | $$1573.50 | W. J. WALLACE, 1017 CHOCTAWHATCHEE DRIVE, NICEVILLE, FLORIDA 32578 |
J02000077317 | LAPSED | 01020380022 | 02341 04837 | 2002-02-07 | 2022-02-26 | $ 5,349.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670-C NORTH L STREET, PENSACOLA, FL 325055217 |
Name | Date |
---|---|
Reg. Agent Resignation | 2003-09-26 |
ANNUAL REPORT | 2001-09-13 |
ANNUAL REPORT | 2000-05-31 |
ANNUAL REPORT | 1999-09-07 |
Domestic Profit | 1998-12-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State