Search icon

GULF COAST PRODUCE DISTRIBUTORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GULF COAST PRODUCE DISTRIBUTORS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 26 Sep 1994 (31 years ago)
Business ID: 611058
ZIP code: 39533
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 194 BOHN StreetBILOXI, MS 39533

Links between entities

Type:
Headquarter of
Company Number:
000-280-871
State:
ALABAMA
Type:
Headquarter of
Company Number:
000-916-343
State:
ALABAMA
Type:
Headquarter of
Company Number:
F02000003208
State:
FLORIDA

Agent

Name Role Address
Alise, Christi Agent 194 Bohn Street, Biloxi, MS 39530

Incorporator

Name Role Address
Charles K Pringle Incorporator 833 Vieux Marche, P O Box 211, Biloxi, MS 39530
Charliene Roemer Incorporator 833 Vieux Marche, P O Box 211, Biloxi, MS 39530

Director

Name Role Address
Christi B Alise Director 1595 Lucius Street, Biloxi, MS 39532

President

Name Role Address
Christi B Alise President 1595 Lucius Street, Biloxi, MS 39532

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CHRISTI ALISE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P0329386

Unique Entity ID

Unique Entity ID:
Z7ZHJ2G9A4Z4
CAGE Code:
05NT0
UEI Expiration Date:
2025-12-06

Business Information

Activation Date:
2024-12-10
Initial Registration Date:
2002-04-11

Commercial and government entity program

CAGE number:
05NT0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-10
CAGE Expiration:
2029-12-10
SAM Expiration:
2025-12-06

Contact Information

POC:
CHRISTI ALISE

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-24 Annual Report For GULF COAST PRODUCE DISTRIBUTORS, INC.
Annual Report Filed 2024-02-13 Annual Report For GULF COAST PRODUCE DISTRIBUTORS, INC.
Annual Report Filed 2023-05-16 Annual Report For GULF COAST PRODUCE DISTRIBUTORS, INC.
Annual Report Filed 2022-01-07 Annual Report For GULF COAST PRODUCE DISTRIBUTORS, INC.
Annual Report Filed 2021-01-14 Annual Report For GULF COAST PRODUCE DISTRIBUTORS, INC.
Annual Report Filed 2020-01-10 Annual Report For GULF COAST PRODUCE DISTRIBUTORS, INC.
Annual Report Filed 2019-08-14 Annual Report For GULF COAST PRODUCE DISTRIBUTORS, INC.
Annual Report Filed 2019-01-14 Annual Report For GULF COAST PRODUCE DISTRIBUTORS, INC.
Annual Report Filed 2018-09-21 Annual Report For GULF COAST PRODUCE DISTRIBUTORS, INC.
Notice to Dissolve/Revoke Filed 2018-09-07 Notice to Dissolve/Revoke

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE3SU18F0NFB
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
5944.05
Base And Exercised Options Value:
5944.05
Base And All Options Value:
5944.05
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-10-12
Description:
4539628748!POTATOES, SWEET, FRESH,
Naics Code:
424480: FRESH FRUIT AND VEGETABLE MERCHANT WHOLESALERS
Product Or Service Code:
8915: FRUITS AND VEGETABLES
Procurement Instrument Identifier:
SPE3SU18F0NFA
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
252.45
Base And Exercised Options Value:
252.45
Base And All Options Value:
252.45
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-10-12
Description:
4539628749!POTATOES, SWEET, FRESH,
Naics Code:
424480: FRESH FRUIT AND VEGETABLE MERCHANT WHOLESALERS
Product Or Service Code:
8915: FRUITS AND VEGETABLES
Procurement Instrument Identifier:
SPE3SU18F0K1K
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
129.93
Base And Exercised Options Value:
129.93
Base And All Options Value:
129.93
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-10-11
Description:
4539617062!POTATOES, BAKING, FRESH,
Naics Code:
311991: PERISHABLE PREPARED FOOD MANUFACTURING
Product Or Service Code:
8915: FRUITS AND VEGETABLES

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
533378.90
Total Face Value Of Loan:
533378.90
Date:
2020-04-21
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

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$533,378.9
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$533,378.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$537,178.31
Servicing Lender:
The Citizens Bank of Philadelphia
Use of Proceeds:
Payroll: $533,375.9
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website