Search icon

GULF COAST VACATION RENTALS, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST VACATION RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST VACATION RENTALS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2024 (a year ago)
Document Number: P99000107420
FEI/EIN Number 593614189

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

Address: 2010 STATE ROAD 30A, PORT ST JOE, FL, 32456
Mail Address: 2010 STATE ROAD 30A, PORT ST JOE, FL, 32456
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULF COAST VACATION RENTALS, INC. Agent -
ASHCRAFT JARITZA R President 1610 MONUMENT AVENUE, PORT ST JOE, FL, 32456
ASHCRAFT JARITZA R Secretary 1610 MONUMENT AVENUE, PORT ST JOE, FL, 32456
ASHCRAFT JARITZA R Treasurer 1610 MONUMENT AVENUE, PORT ST JOE, FL, 32456

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-03 - -
REGISTERED AGENT NAME CHANGED 2021-12-03 Gulf Coast Vacation Rentals, Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 2010 STATE ROAD 30A, PORT ST JOE, FL 32456 -
CHANGE OF MAILING ADDRESS 2012-04-03 2010 STATE ROAD 30A, PORT ST JOE, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 1610 MONUMENT AVENUE, PORT ST JOE, FL 32456 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000555518 TERMINATED 1000000938203 GULF 2022-12-05 2042-12-14 $ 20,074.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J22000425100 ACTIVE 1000000933016 GULF 2022-09-01 2032-09-07 $ 592.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J22000425084 TERMINATED 1000000933014 BAY 2022-09-01 2042-09-07 $ 4,326.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J22000425076 TERMINATED 1000000933013 GULF 2022-09-01 2042-09-07 $ 20,408.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J22000034548 TERMINATED 1000000913693 GULF 2022-01-14 2042-01-19 $ 5,697.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J21000655161 ACTIVE 1000000910501 GULF 2021-12-13 2031-12-22 $ 411.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J21000617609 TERMINATED 1000000909064 GULF 2021-11-24 2041-12-01 $ 31,614.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J21000617591 TERMINATED 1000000909063 BAY 2021-11-24 2041-12-01 $ 3,593.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J21000609739 TERMINATED 1000000908527 GULF 2021-11-19 2041-11-24 $ 83,567.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J21000609721 TERMINATED 1000000908526 BAY 2021-11-19 2041-11-24 $ 1,954.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
REINSTATEMENT 2024-05-01
REINSTATEMENT 2021-12-03
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4910757309 2020-04-30 0491 PPP 2010 SR 3OA, PORT ST JOE, FL, 32456
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52488.13
Loan Approval Amount (current) 52488.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT ST JOE, GULF, FL, 32456-0001
Project Congressional District FL-02
Number of Employees 5
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 53043.21
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State