Search icon

GOLF COAST MASONRY INC. - Florida Company Profile

Company Details

Entity Name: GOLF COAST MASONRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLF COAST MASONRY 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: 31 Dec 1998 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000000015
FEI/EIN Number 650889817

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

Address: 5680 JASON LEE PLACE, SARASOTA, FL, 34233
Mail Address: 5680 JASON LEE PLACE, SARASOTA, FL, 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUDGE MICHAEL D President 5680 JASON LEE PLACE, SARASOTA, FL, 34233
FUDGE MICHAEL D Agent 5680 JASON LEE PLACE, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2001-10-15 5680 JASON LEE PLACE, SARASOTA, FL 34233 -
REINSTATEMENT 2001-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-09-15 5680 JASON LEE PLACE, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2000-09-15 5680 JASON LEE PLACE, SARASOTA, FL 34233 -
AMENDMENT 1999-05-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900018790 LAPSED 07-CA-010395 20TH JUD CIR CRT LEE CTY FL 2007-12-03 2012-12-10 $81117.52 SCHWAB READY MIX, INC., P.O. BOX 60307, FORT MYERS, FL 33906
J07900018690 LAPSED 07-CA-002712 13TH JUD CIR HILLSBOROUGH CTY 2007-09-05 2012-12-10 $125001.96 CEMEX CONSTRUCTION MATERIALS, L.P., 3820 NORTHDALE BLVD., SUITE 100B, TAMPA, FL 33631
J07000219280 ACTIVE 1000000054440 20071 08318 2007-07-09 2027-07-18 $ 17,185.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J07000229271 TERMINATED 1000000054440 20071 08318 2007-07-09 2027-07-25 $ 17,185.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J04900020900 TERMINATED 522004CA002192XXCICI 6TH JUD CIR PINELLAS CO CIV CT 2004-08-26 2009-09-13 $22534.68 RENTAL SERVICE CORPORATION, P.O. BOX 36217, CHARLOTTE, NC 28236
J03900018763 LAPSED 2003-SC-016180-NC SARASOTA COUNTY COURT 2003-12-02 2008-12-22 $2450.65 KIMAL LUMBER COMPANY, POST OFFICE BOX 969, NOKOMIS, FL 34274

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-09-30
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-03-19
REINSTATEMENT 2001-10-15
ANNUAL REPORT 2000-09-15
ANNUAL REPORT 1999-05-10
Amendment 1999-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State