Entity Name: | GULFCOAST SOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Jan 1986 (39 years ago) |
Date of dissolution: | 04 Nov 1988 (36 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 04 Nov 1988 (36 years ago) |
Document Number: | H97069 |
FEI/EIN Number | 59-2640717 |
Address: | 1700 LECANTO HWY., P.O.BOX 356, BEVERLY HILLS, FL 32665 |
Mail Address: | 1700 LECANTO HWY., P.O.BOX 356, BEVERLY HILLS, FL 32665 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCOBB,EMERSON | Agent | 1311 MARK TWAIN LANE, PORT RICHEY, FL 33568 |
Name | Role | Address |
---|---|---|
BURNHAM, ROGER | President | 621 CECELIA DR., NEW PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
BURNHAM, ROGER | Director | 621 CECELIA DR., NEW PORT RICHEY, FL |
MCCOBB, EMERSON | Director | 621 CECELIA DR., NEW PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
MCCOBB, EMERSON | Secretary | 621 CECELIA DR., NEW PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
MCCOBB, EMERSON | Treasurer | 621 CECELIA DR., NEW PORT RICHEY, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1988-11-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1987-05-04 | 1700 LECANTO HWY., P.O.BOX 356, BEVERLY HILLS, FL 32665 | No data |
CHANGE OF MAILING ADDRESS | 1987-05-04 | 1700 LECANTO HWY., P.O.BOX 356, BEVERLY HILLS, FL 32665 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State