Search icon

GULF COAST PRIDE OF PENSACOLA, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST PRIDE OF PENSACOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST PRIDE OF PENSACOLA, 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: 23 Jun 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P99000056862
FEI/EIN Number 593583303

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

Address: 675 W. GARDEN ST., PENSACOLA, FL, 32501
Mail Address: 675 W. GARDEN ST., PENSACOLA, FL, 32501
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCH WILLIAM P President 1615 EAST SCOTT, PENSACOLA, FL, 32503
LYNCH WILLIAM P Vice President 1615 EAST SCOTT, PENSACOLA, FL, 32503
LYNCH WILLIAM P Secretary 1615 EAST SCOTT, PENSACOLA, FL, 32503
LYNCH WILLIAM P Treasurer 1615 EAST SCOTT, PENSACOLA, FL, 32503
LYNCH WILLIAM P Agent 1615 E. SCOTT ST., PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REVOCATION OF VOLUNTARY DISSOLUT 2001-10-02 - -
VOLUNTARY DISSOLUTION 2001-09-24 - -
REGISTERED AGENT NAME CHANGED 2001-09-24 LYNCH, WILLIAM P -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000457006 LAPSED 2002-SC-004428 ESCAMBIA CNTY CNTY CIVIL 2002-10-28 2007-11-18 $6,345.38 JEFFREY A CRAMER, 1 INDEPENDENCE DRIVE SUITE 3300, JACKSONVILLE FL 32202
J02000407266 TERMINATED 01022620054 04977 01731 2002-09-20 2007-10-13 $ 1,702.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670-C NORTH L STREET, PENSACOLA, FL 325055217

Documents

Name Date
ANNUAL REPORT 2002-05-24
Revocation of Dissolution 2001-10-02
ANNUAL REPORT 2001-09-24
Voluntary Dissolution 2001-09-24
Off/Dir Resignation 2001-09-24
Reg. Agent Resignation 2001-09-24
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-05-04
Domestic Profit 1999-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State