Search icon

GULFCOAST DREAM BUILDERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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