Search icon

GULF COAST COMMERCIAL LAUNDRY EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST COMMERCIAL LAUNDRY EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST COMMERCIAL LAUNDRY EQUIPMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 May 1999 (26 years ago)
Document Number: P99000046927
FEI/EIN Number 593590308

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

Address: 430 17TH ST. N.W., NAPLES, FL, 34120, US
Mail Address: 430 17TH ST. N.W., NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGO CHRISTOPHER C President 430 17TH ST. N.W., NAPLES, FL, 34120
REGO CHRISTOPHER C Vice President 430 17TH ST. N.W., NAPLES, FL, 34120
REGO CHRISTOPHER C Secretary 430 17TH ST. N.W., NAPLES, FL, 34120
REGO CHRISTOPHER C Treasurer 430 17TH ST. N.W., NAPLES, FL, 34120
REGO CHRISTOPHER C Agent 430 17TH ST. N.W., NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-05-05 430 17TH ST. N.W., NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 430 17TH ST. N.W., NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 430 17TH ST. N.W., NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 2001-05-14 REGO, CHRISTOPHER C -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State