Search icon

GULF COAST TRAILERS SALES & SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST TRAILERS SALES & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST TRAILERS SALES & SERVICE, 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: 30 Mar 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000029129
FEI/EIN Number 650910499

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

Address: 1222 SE 9TH TERRACE, CAPE CORAL, FL, 33990
Mail Address: C/O JOHN W. WICKER, P. A., P.O. DRAWER 60205, FORT MYERS, FL, 33906
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEITH LEISA President 349 SE 47 TERRACE, CAPE CORAL, FL, 33904
KEITH WILLIAM O Director 349 SE 47TH TERRACE, CAPE CORAL, FL, 33904
KEITH WILLIAM O Vice President 349 SE 47TH TERRACE, CAPE CORAL, FL, 33904
KEITH WILLIAM O Secretary 349 SE 47TH TERRACE, CAPE CORAL, FL, 33904
KEITH WILLIAM O Treasurer 349 SE 47TH TERRACE, CAPE CORAL, FL, 33904
WICKER JOHN M Agent 12670 NEW BRITTANY BLVD., STE 101, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-29 WICKER, JOHN M -
CHANGE OF MAILING ADDRESS 2008-04-30 1222 SE 9TH TERRACE, CAPE CORAL, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 12670 NEW BRITTANY BLVD., STE 101, FORT MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2007-10-16 1222 SE 9TH TERRACE, CAPE CORAL, FL 33990 -
CANCEL ADM DISS/REV 2007-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000520780 TERMINATED 1000000167990 LEE 2010-04-08 2030-04-21 $ 1,719.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-10-16
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-05-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State