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 |
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 |
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 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-04-25 |
ANNUAL REPORT | 1996-08-09 |
ANNUAL REPORT | 1995-05-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14032700 | 0420600 | 1979-07-30 | CLIFF AVE & HWY 41, Gibsonton, FL, 33534 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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