Entity Name: | GEC - GULF ENGINEERS & CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 22 Feb 2001 (24 years ago) |
Document Number: | F01000001024 |
FEI/EIN Number | 721268093 |
Address: | 8282 GOODWOOD BLVD., BATON ROUGE, LA, 70806 |
Mail Address: | 8282 GOODWOOD BLVD, BATON ROUGE, LA, 70806, US |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
BRADBERRY JOHNNY B | Agent | 3625 20TH STREET, VERO BEACH, FL, 32960 |
Name | Role | Address |
---|---|---|
GOSS CARY | Director | 8282 GOODWOOD BLVD., BATON ROUGE, LA, 70806 |
Name | Role | Address |
---|---|---|
BRADBERRY JOHNNY | President | 8282 GOODWOOD BLVD., BATON ROUGE, LA, 70806 |
Name | Role | Address |
---|---|---|
MITCHELL JAMES S | CORO | 8282 GOODWOOD BLVD., BATON ROUGE, LA, 70806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-13 | 8282 GOODWOOD BLVD., BATON ROUGE, LA 70806 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-07 | BRADBERRY, JOHNNY B | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-07 | 3625 20TH STREET, VERO BEACH, FL 32960 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-28 | 8282 GOODWOOD BLVD., BATON ROUGE, LA 70806 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000142860 | TERMINATED | 1000000434721 | LEON | 2012-12-17 | 2033-01-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-27 |
Reg. Agent Change | 2020-01-07 |
ANNUAL REPORT | 2019-01-16 |
AMENDED ANNUAL REPORT | 2018-07-24 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State