Entity Name: | GULF COAST AUTO WHOLESALE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF COAST AUTO WHOLESALE, 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: | 26 Mar 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P99000029464 |
FEI/EIN Number |
593568334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1103 NORTH EGLIN PARKWAY, SHALIMAR, FL, 32579 |
Mail Address: | 1103 NORTH EGLIN PARKWAY, SHALIMAR, FL, 32579 |
ZIP code: | 32579 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARSHALL TIMOTHY S | President | 1103 NORTH EGLIN PARKWAY, SHALIMAR, FL, 32579 |
MARSHALL TIMOTHY S | Director | 1103 NORTH EGLIN PARKWAY, SHALIMAR, FL, 32579 |
MARSHALL LINDA K | Vice President | 1103 NORTH EGLIN PARKWAY, SHALIMAR, FL, 32579 |
MARSHALL LINDA K | Director | 1103 NORTH EGLIN PARKWAY, SHALIMAR, FL, 32579 |
AMIEL JENNIFER L | Secretary | 1789 BRIDGEPORT COLONY LN, FORT WALTON BEACH, FL, 32547 |
AMIEL JENNIFER L | Director | 1789 BRIDGEPORT COLONY LN, FORT WALTON BEACH, FL, 32547 |
SWALES JOE | Agent | 7536 NORTH SHORE DR, NAVARRE, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-26 | SWALES, JOE | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-26 | 7536 NORTH SHORE DR, NAVARRE, FL 32566 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000552112 | LAPSED | 2009-CA-2518 | LEON COUNTY COURT | 2011-06-01 | 2016-08-29 | $244,480.47 | CAPITAL CITY BANK, P.O. BOX 900, TALLAHASSEE, FLA 32302 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-05-16 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-03 |
ANNUAL REPORT | 2006-02-27 |
ANNUAL REPORT | 2005-05-05 |
ANNUAL REPORT | 2005-03-08 |
ANNUAL REPORT | 2004-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State