Search icon

GULF COAST FANS, INC. - Florida Company Profile

Company Details

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

GULF COAST FANS, 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: 11 Jun 1992 (33 years ago)
Document Number: V42934
FEI/EIN Number 650342084

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

Address: 300 DUNBAR AVE, OLDSMAR, FL, 34677, US
Mail Address: 300 DUNBAR AVE, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIBBELN, DANIEL J President 300 DUNBAR, OLDSMAR, FL
HIBBELN, DANIEL J Chief Executive Officer 300 DUNBAR, OLDSMAR, FL
PICKARD FRANCES K. Secretary 300 DUNBAR, OLDSMAR, FL
HITCHCOCK MICHAEL A Chief Financial Officer 300 DUNBAR, OLDSMAR, FL, 34684
HIBBELN BRENDA Vice President 300 DUNBAR, OLDSMAR, FL
HITCHCOCK MICHAEL A Agent 300 DUNBAR AVENUE, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-06 HITCHCOCK, MICHAEL A -
CHANGE OF MAILING ADDRESS 2014-04-29 300 DUNBAR AVE, OLDSMAR, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 1998-01-20 300 DUNBAR AVE, OLDSMAR, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 1992-06-30 300 DUNBAR AVENUE, OLDSMAR, FL 34677 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State