Search icon

GULF COAST PLASTICS INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST PLASTICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST PLASTICS 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: 26 Feb 1992 (33 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: V16706
FEI/EIN Number 593110564

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

Address: 449 COREY AVENUE, ST. PETERSBURG BEACH, FL, 33706, US
Mail Address: P OBOX 66096, ST PETER BEACH, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOUIN PHILLIP J President 400 46TH AVE, ST PETE BEACH, FL
GOUIN PHILLIP J Vice President 400 46TH AVE, ST PETE BEACH, FL
GETZ GEORGE E Manager 11095 A 2ND ST E, TREASURE ISLAND, FL
GOUIN PHILLIP J Agent 400 64TH AVE, ST PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-09 449 COREY AVENUE, ST. PETERSBURG BEACH, FL 33706 -
CHANGE OF MAILING ADDRESS 1995-06-02 449 COREY AVENUE, ST. PETERSBURG BEACH, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 1995-06-02 400 64TH AVE, ST PETE BEACH, FL 33706 -
REINSTATEMENT 1994-06-24 - -
REGISTERED AGENT NAME CHANGED 1994-06-24 GOUIN, PHILLIP J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-08-09
ANNUAL REPORT 1995-05-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14032700 0420600 1979-07-30 CLIFF AVE & HWY 41, Gibsonton, FL, 33534
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-30
Case Closed 1979-08-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1979-07-31
Abatement Due Date 1979-08-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-07-31
Abatement Due Date 1979-08-07
Nr Instances 1
13960802 0420600 1977-11-22 CLIFF AVE & US 41, Gibsonton, FL, 33534
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-22
Case Closed 1977-12-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-11-23
Abatement Due Date 1977-11-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1977-11-23
Abatement Due Date 1977-12-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-11-23
Abatement Due Date 1977-11-26
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State