Search icon

GULF COAST QUALITY ASSOCIATES, INC. - Florida Company Profile

Company Details

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

GULF COAST QUALITY ASSOCIATES, 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: 24 Jun 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V45714
FEI/EIN Number 593147407

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

Address: 4192 HWY 4 E, JAY, FL, 32565, US
Mail Address: PO BOX 561, JAY, FL, 32565, US
ZIP code: 32565
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARISH RALPH STEVENS President 5350 BOB SIKES BLVD., JAY, FL, 32565
SELLERS THOMAS A Vice President 2225 NELSON TOWN RD., JAY, FL, 32565
FARISH DURYLN YVONNE Secretary 5350 BOB SIKES BLVD., JAY, FL, 32565
FARISH NICHOLAS TODD Treasurer 5350 BOB SIKES BLVD., JAY, FL, 32565
FARISH RALPH STEVENS Agent 5350 BOB SIKES BLVD., JAY, FL, 32565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1997-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-01 5350 BOB SIKES BLVD., JAY, FL 32565 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1993-04-29 4192 HWY 4 E, JAY, FL 32565 -
CHANGE OF MAILING ADDRESS 1993-04-29 4192 HWY 4 E, JAY, FL 32565 -

Documents

Name Date
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-08
REINSTATEMENT 1997-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State