Entity Name: | GULF COAST DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 26 May 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | F04000002919 |
FEI/EIN Number | 200772199 |
Address: | 300 E. SHOTWELL STREET, BAINBRIDGE, GA, 39819 |
Mail Address: | P.O. BOX 1929, BAINBRIDGE, GA, 39818 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
GIBSON THOMAS S | Agent | 116 SAILOR'S COVE DR., PORT ST JOE, FL, 32456 |
Name | Role | Address |
---|---|---|
WADDELL GREGORY J | President | 2022 LAKE DOUGLAS ROAD, BAINBRIDGE, GA, 39817 |
Name | Role | Address |
---|---|---|
WADDELL GREGORY J | Secretary | 2022 LAKE DOUGLAS ROAD, BAINBRIDGE, GA, 39817 |
Name | Role | Address |
---|---|---|
WADDELL GREGORY J | Treasurer | 2022 LAKE DOUGLAS ROAD, BAINBRIDGE, GA, 39817 |
Name | Role | Address |
---|---|---|
WADDELL GREGORY J | Chairman | 2022 LAKE DOUGLAS ROAD, BAINBRIDGE, GA, 39817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REINSTATEMENT | 2008-09-10 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-09-10 | 116 SAILOR'S COVE DR., PORT ST JOE, FL 32456 | No data |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-07 | 300 E. SHOTWELL STREET, BAINBRIDGE, GA 39819 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2008-09-10 |
ANNUAL REPORT | 2006-02-21 |
ANNUAL REPORT | 2005-02-07 |
Foreign Profit | 2004-05-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State