Entity Name: | GULFCOAST COIN & JEWELRY BROKERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULFCOAST COIN & JEWELRY BROKERS, 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: | 20 May 1992 (33 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | V37513 |
FEI/EIN Number |
650335346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14181 S. TAMIAMI TR., FT. MYERS, FL, 33912, US |
Mail Address: | 14181 S. TAMIAMI TR., FT. MYERS, FL, 33912, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOYCE DENISE A | President | 14181 S. TAMIAMI TR., FT. MYERS, FL, 33912 |
JOYCE DENISE A | Agent | 14181 S. TAMIAMI TR., FORT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 14181 S. TAMIAMI TR., #110, FORT MYERS, FL 33912 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | 14181 S. TAMIAMI TR., #110, FT. MYERS, FL 33912 | - |
CHANGE OF MAILING ADDRESS | 2014-04-24 | 14181 S. TAMIAMI TR., #110, FT. MYERS, FL 33912 | - |
REINSTATEMENT | 2002-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1997-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1996-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-03-26 |
ANNUAL REPORT | 2008-07-07 |
ANNUAL REPORT | 2007-05-08 |
ANNUAL REPORT | 2006-07-05 |
ANNUAL REPORT | 2005-06-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State