Entity Name: | GULFCOAST DREAM BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULFCOAST DREAM BUILDERS, 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 Nov 1999 (25 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P99000096799 |
FEI/EIN Number |
650964778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3007 Lobelia Rd, Osprey, FL, 34292, US |
Mail Address: | 3007 Lobelia Rd, Osprey, FL, 34292, US |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEIDER KEN A | President | 1843 S. Tamiami Trail, Osprey, FL, 34229 |
NEIDER KEN A | Treasurer | 1843 S. Tamiami Trail, Osprey, FL, 34229 |
NEIDER KEN A | Director | 1843 S. Tamiami Trail, Osprey, FL, 34229 |
NEIDER PATRICIA L | Vice President | 1843 S. Tamiami Trail, Osprey, FL, 34229 |
NEIDER PATRICIA L | Secretary | 1843 S. Tamiami Trail, Osprey, FL, 34229 |
NEIDER PATRICIA L | Director | 1843 S. Tamiami Trail, Osprey, FL, 34229 |
ROBERTS GREGORY C | Agent | 341 VENICE AVE WEST, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-05-21 | 3007 Lobelia Rd, Osprey, FL 34292 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-21 | 3007 Lobelia Rd, Osprey, FL 34292 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-20 | ROBERTS, GREGORY C | - |
REINSTATEMENT | 2019-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-05 | 341 VENICE AVE WEST, VENICE, FL 34285 | - |
REINSTATEMENT | 2011-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2004-01-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-21 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-04-28 |
REINSTATEMENT | 2019-04-20 |
AMENDED ANNUAL REPORT | 2014-05-15 |
ANNUAL REPORT | 2014-04-03 |
AMENDED ANNUAL REPORT | 2013-05-05 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-09-05 |
ANNUAL REPORT | 2012-06-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State