Search icon

GULF COAST FILTERS, INC.

Company Details

Name: GULF COAST FILTERS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 25 Nov 1981 (43 years ago)
Business ID: 501097
ZIP code: 39573
County: Stone
State of Incorporation: MISSISSIPPI
Principal Office Address: 361 Price RoadPerkinston, MS 39573

Agent

Name Role Address
Sims, Jerry Agent 126 Deanna St., Gulfport, MS 39503

Incorporator

Name Role Address
Charles E Sims Incorporator 126 Deanna St, Route 4, Gulfport, MS 39503
Donald O Simmons Incorporator 2213 15th St, Gulfport, MS
Terry A Sims Incorporator 126 Deanna St, Gulfport, MS 39503

Director

Name Role Address
Jerry Sims Director 15237 Pendora Lane, Gulfport, MS 39503
James T. Sims Director 126 Deanna St., Gulfport, MS 39503
Terry A. Sims Director 126 Deanna St., Gulfport, MS 39503
Terry Sims Director 126 Deanna Street, Gulfport, MS 39503

President

Name Role Address
Jerry Sims President 15237 Pendora Lane, Gulfport, MS 39503

Vice President

Name Role Address
James T. Sims Vice President 29 48th Street, Gulfport, MS 39507
James Sims Vice President 29 48th Street, Gulfport, MS 39507

Secretary

Name Role Address
Terry A. Sims Secretary 126 Deanna St., Gulfport, MS 39503

Treasurer

Name Role Address
Terry A. Sims Treasurer 126 Deanna St., Gulfport, MS 39503

Filings

Type Status Filed Date Description
Dissolution Filed 2021-04-26 Dissolution For GULF COAST FILTERS, INC.
Annual Report Filed 2020-05-26 Annual Report For GULF COAST FILTERS, INC.
Reinstatement Filed 2019-03-18 Reinstatement For GULF COAST FILTERS, INC.
Admin Dissolution Filed 2018-12-10 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2018-09-07 Notice to Dissolve/Revoke
Annual Report Filed 2017-06-16 Annual Report For GULF COAST FILTERS, INC.
Annual Report Filed 2016-09-22 Annual Report For GULF COAST FILTERS, INC.
Notice to Dissolve/Revoke Filed 2016-09-06 Notice to Dissolve/Revoke
Annual Report Filed 2015-04-17 Annual Report For GULF COAST FILTERS, INC.
Annual Report Filed 2014-05-16 Annual Report

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N0024411P1172 2011-07-08 2011-08-19 2011-08-19
Unique Award Key CONT_AWD_N0024411P1172_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title FUEL POLISHING SYSTEM
NAICS Code 333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product and Service Codes 6830: GASES: COMPRESSED AND LIQUEFIED

Recipient Details

Recipient GULF COAST FILTERS, INC.
UEI FJR9MH9647D7
Legacy DUNS 151728334
Recipient Address 11125 CANAL RD, GULFPORT, 395031146, UNITED STATES
PURCHASE ORDER AWARD N6883608P3371 2008-09-09 2008-10-31 2008-10-31
Unique Award Key CONT_AWD_N6883608P3371_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 14700.00
Current Award Amount 14700.00
Potential Award Amount 14700.00

Description

Title FUEL SYSTEM
NAICS Code 333319: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product and Service Codes 4930: LUBRICATION & FUEL DISPENSING EQ

Recipient Details

Recipient GULF COAST FILTERS, INC.
UEI FJR9MH9647D7
Recipient Address 11125 CANAL RD, GULFPORT, HARRISON, MISSISSIPPI, 395031146, UNITED STATES

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100292 Insurance 2011-07-20 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-07-20
Termination Date 2012-06-08
Date Issue Joined 2011-12-14
Section 1332
Sub Section BC
Status Terminated

Parties

Name GULF COAST FILTERS, INC.
Role Plaintiff
Name UNITED FIRE & CASUALTY ,
Role Defendant
0700034 Other Statutory Actions 2007-01-12 lack of jurisdiction
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-01-12
Termination Date 2008-01-29
Section 1125
Status Terminated

Parties

Name GULF COAST FILTERS, INC.
Role Plaintiff
Name FILTRATION SOLUTIONS WORLDWIDE
Role Defendant

Date of last update: 19 Apr 2025

Sources: Mississippi Secretary of State