Search icon

GULF COAST AUTO WHOLESALE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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