Entity Name: | GULF STREAM FRUIT COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Oct 1960 (64 years ago) |
Date of dissolution: | 23 Nov 1998 (26 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Nov 1998 (26 years ago) |
Document Number: | 241150 |
FEI/EIN Number | 59-6082038 |
Address: | 1112 7TH AVENUE, MONROE, WI 53566 |
Mail Address: | 1112 7TH AVENUE, MONROE, WI 53566 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
KUBLY RAYMOND R., JR. | President | 1112-7TH AVE, MONROE, WI |
Name | Role | Address |
---|---|---|
KUBLY RAYMOND R., JR. | Director | 1112-7TH AVE, MONROE, WI |
SCHWAGER, KURT | Director | 1112-7TH AVE, MONROE, WI |
KUBLY, FORREST L. | Director | 1112 7TH AVE, MONROE, WI |
Name | Role | Address |
---|---|---|
RAMSEY, JAMES L. | Secretary | 1112 7TH AVE, MONROE, WI |
Name | Role | Address |
---|---|---|
RAMSEY, JAMES L. | Treasurer | 1112 7TH AVE, MONROE, WI |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1998-11-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-01 | 1112 7TH AVENUE, MONROE, WI 53566 | No data |
CHANGE OF MAILING ADDRESS | 1994-04-01 | 1112 7TH AVENUE, MONROE, WI 53566 | No data |
REGISTERED AGENT NAME CHANGED | 1992-05-05 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-05-05 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 1998-11-23 |
ANNUAL REPORT | 1998-04-13 |
ANNUAL REPORT | 1997-03-25 |
ANNUAL REPORT | 1996-03-19 |
ANNUAL REPORT | 1995-03-21 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State