Search icon

GULF COAST FIELD CLUB, INC. - Florida Company Profile

Company Details

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

GULF COAST FIELD CLUB, 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: 26 May 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2000 (25 years ago)
Document Number: V45834
FEI/EIN Number 650342247

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

Address: 7181 COLLEGE PKWY, STE 38, FT. MYERS, FL, 33907, US
Mail Address: C/O BMCO 126 E. 56TH ST., 10TH FLOOR, NEW YORK, NY, 10022, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN CLIEF, MARY ANN President 7181 COLLEGE PKWY, STE 38, FT. MYERS, FL, 33907
VAN CLIEF, MARY ANN Director 7181 COLLEGE PKWY, STE 38, FT. MYERS, FL, 33907
GARDNER, MERRITT A. Agent 101 E. KENNEDY BLVD., TAMPA, FL, 33602
PEREIRA JEANETTE Secretary 126 EAST 56 ST., NEW YORK, NY
PEREIRA JEANETTE Treasurer 126 EAST 56 ST., NEW YORK, NY
HALL VALERIE A. Assistant Vice President 7181 COLLEGE PKWY, STE 38, FT. MYERS, FL, 33907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-10 7181 COLLEGE PKWY, STE 38, FT. MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 1994-05-01 7181 COLLEGE PKWY, STE 38, FT. MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 1992-07-06 GARDNER, MERRITT A. -
REGISTERED AGENT ADDRESS CHANGED 1992-07-06 101 E. KENNEDY BLVD., SUITE 2700, TAMPA, FL 33602 -

Documents

Name Date
Voluntary Dissolution 2000-05-26
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-03-10
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-03-18
ANNUAL REPORT 1995-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State