Search icon

GULF COAST HOME SITES, INC. - Florida Company Profile

Company Details

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

GULF COAST HOME SITES, 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: 22 Feb 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000017889
FEI/EIN Number 651020756

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

Address: 1531 S TAMIAMI TRAIL, #703, VENICE, FL, 34285
Mail Address: 1531 S TAMIAMI TRAIL, #703, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHLEIF ROD Director 1531 S TAMIAMI TRAIL, #703, VENICE, FL, 34285
KHLEIF ROD President 1531 TAMIAMI TR S #703, VENICE, FL, 34285
KHLEIF ROD Agent 1531 S TAMIAMI TRAIL, #703, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-04-30 KHLEIF, ROD -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 1531 S TAMIAMI TRAIL, #703, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2005-04-29 1531 S TAMIAMI TRAIL, #703, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 1531 S TAMIAMI TRAIL, #703, VENICE, FL 34285 -

Court Cases

Title Case Number Docket Date Status
EDGAR R. JACOBS, et al., VS FEDERAL NATIONAL MORTGAGE ASSOCIATION 2D2015-4918 2015-10-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
13-002398CA

Parties

Name EDGAR R. JACOBS
Role Appellant
Status Active
Representations DAVID C. HICKS, ESQ., VINCENT CARL LO BUE, ESQ., ERIC J. CHRISNER, ESQ.
Name GULF COAST HOME SITES, INC.
Role Appellant
Status Active
Name 4721WESTWOOD DRIVE TRUST
Role Appellant
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations MARLON A. ONIAS, ESQ., WILLIAM DAVID NEWMAN, JR., ESQ.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2016-10-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' REPLY TO APPELLEE'S CONCESSION OF ERROR
On Behalf Of EDGAR R. JACOBS
Docket Date 2016-10-10
Type Notice
Subtype Concession/Confession of Error
Description Concession of Error ~ FILED 10/07/16 - HURRICANE MATTHEW COURT CLOSURE
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2016-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2016-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2016-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2016-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2016-05-24
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description GR T/ACCEPT BRF FILED AS TIMELY ~ The appellant's motion to accept brief as timely filed is granted. The initial brief is accepted as filed. The appellee shall serve the answer brief within 20 days of this order.
Docket Date 2016-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2016-05-13
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ APPELLANTS' MOTION FOR RELIEF FROM COURT ORDER DATED APRIL 20, 2016, AND REQUEST FOR ORDER DEEMING APPELLANTS' INITIAL BRIEF TIMELY FILED
On Behalf Of EDGAR R. JACOBS
Docket Date 2016-05-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of EDGAR R. JACOBS
Docket Date 2016-04-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20) or dism
Docket Date 2016-03-21
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief
Docket Date 2015-12-23
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH
Docket Date 2015-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-IB DUE 03/04/16
On Behalf Of EDGAR R. JACOBS
Docket Date 2015-11-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ copy of the Final Judgment of Foreclosure
On Behalf Of EDGAR R. JACOBS
Docket Date 2015-11-20
Type Order
Subtype Order
Description Miscellaneous Order ~ MBK-Within ten days, the appellant shall file a copy of the order on appeal that reflects the identity of the judge who entered the order.
Docket Date 2015-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-27
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-10-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDGAR R. JACOBS

Documents

Name Date
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-07-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-12-13
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State