Search icon

GULF COAST MORTGAGES OF SW FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST MORTGAGES OF SW FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST MORTGAGES OF SW FLORIDA, 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: 01 Jul 1999 (26 years ago)
Date of dissolution: 24 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2015 (10 years ago)
Document Number: P99000060826
FEI/EIN Number 593634516

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

Address: 3384 MAGIC OAK LANE, SARASOTA, FL, 34232
Mail Address: 3384 MAGIC OAK LANE, SARASOTA, FL, 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHT JOSEPH R President 3384 MAGIC OAK LANE, SARASOTA, FL, 34232
KNIGHT JOSEPH R Agent 3384 MAGIC OAK LANE, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-29 3384 MAGIC OAK LANE, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2006-03-29 3384 MAGIC OAK LANE, SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2006-03-29 KNIGHT, JOSEPH RP -
REGISTERED AGENT ADDRESS CHANGED 2006-03-29 3384 MAGIC OAK LANE, SARASOTA, FL 34232 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-24
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-17
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State