Search icon

GULF COAST TITLE CLOSINGS & ESCROW SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST TITLE CLOSINGS & ESCROW SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST TITLE CLOSINGS & ESCROW SERVICES, 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 Apr 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P99000038791
FEI/EIN Number 593572832

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

Address: 32815 US HWY 19 NORTH, PALM HARBOR, FL, 34683
Mail Address: 32815 US HWY 19 NORTH, PALM HARBOR, FL, 34683
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEHLAU JOHN T Director 4942 FELECITY WAY, PALM HARBOR, FL, 34685
WEHLAU JOHN T President 4942 FELECITY WAY, PALM HARBOR, FL, 34685
WEHLAU CHERYL L Director 4942 FELECITY WAY, PALM HARBOR, FL, 34685
WEHLAU CHERYL L Secretary 4942 FELECITY WAY, PALM HARBOR, FL, 34685
WEHLAU CHERYL L Treasurer 4942 FELECITY WAY, PALM HARBOR, FL, 34685
SORENSEN HENRY T Executive Vice President 10610 WEYBRIDGE DRIVE, TAMPA, FL, 33626
COMINOS VASILIOS Vice President 3058 WENTWORTH WAY, TARPON SPRINGS, FL, 34688
CARLEY DEVIN Vice President 68 WEST PARK ST., TARPON SPRINGS, FL, 34689
OMAN EDMUND T Vice President 4446 SERENITY TRAIL, PALM HARBOR, FL, 34685
SORENSEN HENRY T Agent 32815 US HWY 19 N, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-04-27 SORENSEN, HENRY TII -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 32815 US HWY 19 N, PALM HARBOR, FL 34684 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-22 32815 US HWY 19 NORTH, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2002-04-22 32815 US HWY 19 NORTH, PALM HARBOR, FL 34683 -

Documents

Name Date
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-14
ANNUAL REPORT 2000-05-08
Domestic Profit 1999-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State