Search icon

GULF COAST POWER, INC.

Company Details

Entity Name: GULF COAST POWER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Nov 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2022 (3 years ago)
Document Number: P99000099060
FEI/EIN Number 650960446
Address: 7040 15th Street East, Unit 10, Sarasota, FL, 34243, US
Mail Address: 7040 15th Street East, Unit 10, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GULF COAST POWER INC 401 K PROFIT SHARING PLAN TRUST 2014 650960446 2015-07-20 GULF COAST POWER INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 444190
Sponsor’s telephone number 9417538805
Plan sponsor’s address 6606 26TH COURT EAST, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing HAROLD BROTHERTON
Valid signature Filed with authorized/valid electronic signature
GULF COAST POWER INC 401 K PROFIT SHARING PLAN TRUST 2013 650960446 2014-10-10 GULF COAST POWER INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 444190
Sponsor’s telephone number 9417538805
Plan sponsor’s address 6606 26TH COURT EAST, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2014-10-10
Name of individual signing HAROLD E BROTHERTON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Brotherton Harold E Agent 7040 15th Street East, Sarasota, FL, 34243

President

Name Role Address
BROTHERTON HAROLD E President 7040 15th Street East, Sarasota, FL, 34243

Vice President

Name Role Address
Brotherton Maria E Vice President P.O. Box 263, Tallevast, FL, 34270

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 7040 15th Street East, Unit 10, Sarasota, FL 34243 No data
CHANGE OF MAILING ADDRESS 2023-04-27 7040 15th Street East, Unit 10, Sarasota, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 7040 15th Street East, Unit 10, Sarasota, FL 34243 No data
REINSTATEMENT 2022-03-01 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-01 Brotherton, Harold E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000613537 ACTIVE 1000001012767 SARASOTA 2024-09-16 2034-09-18 $ 2,496.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-06-28
REINSTATEMENT 2022-03-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State