Entity Name: | THE GULF AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Aug 2012 (12 years ago) |
Branch of: | THE GULF AGENCY, INC., ALABAMA (Company Number 000-008-543) |
Date of dissolution: | 16 Mar 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Mar 2016 (9 years ago) |
Document Number: | F12000003438 |
FEI/EIN Number | 630622193 |
Address: | 4150 S SHERWOOD FOREST BLVD, BATON ROUGE, LA, 70816, US |
Mail Address: | 4150 S SHERWOOD FOREST BLVD, BATON ROUGE, LA, 70816, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
KENT TANYA E | Secretary | 175 WATER STREET, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
SCHIMEK ROBERT S | Director | 175 WATER STREET, NEW YORK, NY, 10038 |
ARTESANI JOHN M | Director | 99 HIGH STREET, BOSTON, MA, 02110 |
DOYLE JOHN Q | Director | 175 WATER STREET, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
EDGECLIFFE JOHNSON JEREMY D | President | 175 WATER STREET, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
SULLIVAN KEVIN E | Treasurer | 100 SUMMER STREET, BOSTON, MA, 02110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-03-16 | No data | No data |
REGISTERED AGENT CHANGED | 2016-03-16 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-22 | 4150 S SHERWOOD FOREST BLVD, BATON ROUGE, LA 70816 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-22 | 4150 S SHERWOOD FOREST BLVD, BATON ROUGE, LA 70816 | No data |
Name | Date |
---|---|
Withdrawal | 2016-03-16 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-22 |
Foreign Profit | 2012-08-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State