Search icon

GULF COAST POWDER COATING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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