Search icon

GULFCOAST LIGHTING MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: GULFCOAST LIGHTING MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFCOAST LIGHTING MAINTENANCE, 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: 05 Dec 1991 (33 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: S98534
FEI/EIN Number 593092055

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

Address: 12951 166TH STREET, CERRITOS, CA, 90703, US
Mail Address: 12951 166TH STREET, CERRITOS, CA, 90703, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAVERLAND GARRY J President 1016 N. ISABEL STREET, GLENDALE, CA, 91207
PUCKETT BRENDA L Vice President 100 AMIGO ROAD, DANVILLE, CA, 94526
PUCKETT BRENDA L Treasurer 100 AMIGO ROAD, DANVILLE, CA, 94526
PUCKETT BRENDA L Secretary 100 AMIGO ROAD, DANVILLE, CA, 94526
HAVERLAND ROSEMARY Director 13545 MURPHY HILL DRIVE, WHITTIER, CA, 90601
HAVERLAND HERMAN H Chairman 13545 MURPHY HILL DRIVE, WHITTIER, CA, 90601
MILLER EDWARD S Agent 1735 MONTANA AVENUE N.E., ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 12951 166TH STREET, CERRITOS, CA 90703 -
CHANGE OF MAILING ADDRESS 2005-04-21 12951 166TH STREET, CERRITOS, CA 90703 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 1735 MONTANA AVENUE N.E., ST. PETERSBURG, FL 33703 -
REGISTERED AGENT NAME CHANGED 2001-02-27 MILLER, EDWARD S -

Documents

Name Date
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-01-28
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State