Search icon

GULF COAST BUSINESS SUPPLY COMPANY

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GULF COAST BUSINESS SUPPLY COMPANY
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 10 Nov 1992 (33 years ago)
Business ID: 592430
ZIP code: 39503
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 14484 DEDEAUX RDGULFPORT, MS 39503
Fictitious names: GULF COAST BUSINESS FURNITURE & SUPPLY. CO.

Links between entities

Type:
Headquarter of
Company Number:
1281012
State:
KENTUCKY

Agent

Name Role Address
JOHN E REA JR Agent 14484 DEDEAUX ROAD, GULFPORT, MS 39503

Incorporator

Name Role Address
John E Rea Jr Incorporator 14484 Dedeaux Road, Gulfport, MS 39503
John E Rea Sr Incorporator 702 Mills Avenue, Gulfport, MS 39501

Director

Name Role Address
John E Rea Jr Director 14484 Dedeaux Road, Gulfport, MS 39503

President

Name Role Address
John E Rea Jr President 14484 Dedeaux Road, Gulfport, MS 39503

Treasurer

Name Role Address
John E Rea Jr Treasurer 14484 Dedeaux Road, Gulfport, MS 39503
Jake M Rea Treasurer 14484 Dedeaux Rd, Gulfport, MS 39503

Vice President

Name Role Address
Wesley J Rea Vice President 14484 Dedeaux Rd, Gulfport, MS 39503

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
228-831-1046
Contact Person:
WES RES
User ID:
P0356176

Unique Entity ID

Unique Entity ID:
FYLNJL4FAHC4
CAGE Code:
00K86
UEI Expiration Date:
2025-08-13

Business Information

Activation Date:
2024-08-15
Initial Registration Date:
2002-03-18

Commercial and government entity program

CAGE number:
00K86
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-16
CAGE Expiration:
2030-07-16
SAM Expiration:
2026-07-14

Contact Information

POC:
WES RES
Corporate URL:
https://gcbs.net

Filings

Type Status Filed Date Description
Fictitious Name Registration Filed 2025-03-05 Fictitious Name Registration For GULF COAST BUSINESS SUPPLY COMPANY
Annual Report Filed 2025-01-20 Annual Report For GULF COAST BUSINESS SUPPLY COMPANY
Annual Report Filed 2024-01-23 Annual Report For GULF COAST BUSINESS SUPPLY COMPANY
Annual Report Filed 2023-03-13 Annual Report For GULF COAST BUSINESS SUPPLY COMPANY
Annual Report Filed 2022-02-24 Annual Report For GULF COAST BUSINESS SUPPLY COMPANY
Annual Report Filed 2021-02-19 Annual Report For GULF COAST BUSINESS SUPPLY COMPANY
Annual Report Filed 2020-02-11 Annual Report For GULF COAST BUSINESS SUPPLY COMPANY
Annual Report Filed 2019-09-13 Annual Report For GULF COAST BUSINESS SUPPLY COMPANY
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke
Annual Report Filed 2018-01-30 Annual Report For GULF COAST BUSINESS SUPPLY COMPANY

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6931618P0018
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5542.50
Base And Exercised Options Value:
5542.50
Base And All Options Value:
5542.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-08-21
Description:
COPY PAPER
Naics Code:
322230: STATIONERY PRODUCT MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
N6931618P0002
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5340.00
Base And Exercised Options Value:
5340.00
Base And All Options Value:
5340.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-02-20
Description:
COPY PAPER
Naics Code:
322230: STATIONERY PRODUCT MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
N6931617P0017
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7265.00
Base And Exercised Options Value:
7265.00
Base And All Options Value:
7265.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-07-20
Description:
COPY PAPER, 8.5" X 11"
Naics Code:
322230: STATIONERY PRODUCT MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
152600.00
Total Face Value Of Loan:
152600.00
Date:
2010-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$152,600
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$152,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$154,987.25
Servicing Lender:
Community Bank of Mississippi
Use of Proceeds:
Payroll: $121,800
Utilities: $27,900
Healthcare: $2900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website