Search icon

GULF COAST MATERIALS, INC. - Florida Company Profile

Company Details

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

GULF COAST MATERIALS, 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: 17 Jul 1992 (33 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: V51768
FEI/EIN Number 611235457

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

Address: POB 747, LAUREL, FL, 34272
Mail Address: POB 747, LAUREL, FL, 34272
ZIP code: 34272
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH HOLLIS President 101 SOUTH FIFTH ST., STE. 3600, LOUISVILLE, KY
CRISCILLIS ANGELA Secretary 101 S. 5TH ST., STE. 3600, LOUISVILLE, KY
CRISCILLIS ANGELA Treasurer 101 S. 5TH ST., STE. 3600, LOUISVILLE, KY
SMITH HOLLIS Agent 500 GREEN ROAD, LAUREL, FL, 34272

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2000-06-29 SMITH, HOLLIS -
REGISTERED AGENT ADDRESS CHANGED 1994-06-29 500 GREEN ROAD, LAUREL, FL 34272 -

Documents

Name Date
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-06-29
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-08-19
ANNUAL REPORT 1997-06-19
ANNUAL REPORT 1996-07-03
ANNUAL REPORT 1995-06-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State