Search icon

GULF COAST CUSTOM HOMES, INC.

Company Details

Entity Name: GULF COAST CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Mar 1985 (40 years ago)
Date of dissolution: 13 Oct 1989 (35 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (35 years ago)
Document Number: H49590
FEI/EIN Number 59-2515130
Address: % PAUL MCELROY, 6330-19 PINEHILL ROAD, PORT RICHEY, FL 34668
Mail Address: % PAUL MCELROY, 6330-19 PINEHILL ROAD, PORT RICHEY, FL 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MCELROY, PAUL Agent 3108 HUTCHINSON DR., NEW PORT RICHEY, FL 34653

Treasurer

Name Role Address
MCELROY, MARY G. Treasurer 3108 HUTCHINSON DR., NEW PORT RICHEY, FL

Director

Name Role Address
MCELROY, PAUL Director 3413 KLANT COURT, NEW PORT RICHEY, FL

President

Name Role Address
MCELROY, BECKY LU President 3413 KLANT COURT, NEW PORT RICHEY, FL

Vice President

Name Role Address
MCELROY, PAUL T. Vice President 3108 HUTCHINSON DR., NEW PORT RICHEY, FL

Secretary

Name Role Address
MCELROY, MARY G. Secretary 3108 HUTCHINSON DR., NEW PORT RICHEY, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 1988-06-16 % PAUL MCELROY, 6330-19 PINEHILL ROAD, PORT RICHEY, FL 34668 No data
CHANGE OF MAILING ADDRESS 1988-06-16 % PAUL MCELROY, 6330-19 PINEHILL ROAD, PORT RICHEY, FL 34668 No data
REGISTERED AGENT ADDRESS CHANGED 1988-06-16 3108 HUTCHINSON DR., NEW PORT RICHEY, FL 34653 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000751029 TERMINATED 1000000239355 HERNANDO 2011-11-04 2031-11-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Date of last update: 04 Feb 2025

Sources: Florida Department of State