Entity Name: | GULF COAST INTERNATIONAL TRADING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF COAST INTERNATIONAL TRADING, 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 Jan 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P99000006279 |
FEI/EIN Number |
593555682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5752 BUROAKS LN, NAPLES, FL, 34119 |
Mail Address: | 5752 BUROAKS LN, NAPLES, FL, 34119 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUITH THOMAS | Director | 5752 BUR OAKS LN, NAPLES, FL, 34119 |
FUITH THOMAS | President | 5752 BUR OAKS LN, NAPLES, FL, 34119 |
FUITH TOM | Agent | 5752 BUROAKS LN, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-24 | 5752 BUROAKS LN, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2007-04-24 | 5752 BUROAKS LN, NAPLES, FL 34119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-03 | 5752 BUROAKS LN, NAPLES, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2001-10-15 | FUITH, TOM | - |
REINSTATEMENT | 2001-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-02-12 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-03-05 |
ANNUAL REPORT | 2005-05-03 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-09-08 |
ANNUAL REPORT | 2002-02-05 |
REINSTATEMENT | 2001-10-15 |
ANNUAL REPORT | 2000-03-20 |
Reg. Agent Change | 1999-04-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State