Search icon

GULF INTERSTATE ENGINEERING COMPANY - Florida Company Profile

Company Details

Entity Name: GULF INTERSTATE ENGINEERING COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jan 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2013 (11 years ago)
Document Number: F01000000124
FEI/EIN Number 741387676

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

Address: 16010 BARKERS POINT LANE, STE 600, HOUSTON, TX, 77079
Mail Address: 16010 BARKERS POINT LANE, STE 600, HOUSTON, TX, 77079
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Wilfur Kent President 16010 BARKERS POINT LANE STE 600, HOUSTON, TX, 77079
COX KAREY Vice President 16010 BARKERS POINT LANE STE 600, HOUSTON, TX, 77079
AL ASSIR Alia M Chairman 16010 BARKERS POINT LANE, HOUSTON, TX, 77079
AL ASSIR Alia M Director 16010 BARKERS POINT LANE, HOUSTON, TX, 77079
AL ASSIR MOHAMMED RABIH Director 16010 BARKERS POINT LANE STE 600, HOUSTON, TX, 77079
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2015-03-10 REGISTERED AGENT SOLUTIONS, INC. -
AMENDMENT 2013-11-01 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
REINSTATEMENT 2012-05-01 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-08 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 16010 BARKERS POINT LANE, STE 600, HOUSTON, TX 77079 -
CHANGE OF MAILING ADDRESS 2005-04-19 16010 BARKERS POINT LANE, STE 600, HOUSTON, TX 77079 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-10-19
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State