Entity Name: | GULFSTREAM HARVESTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 02 Jul 1986 (39 years ago) |
Document Number: | J22084 |
FEI/EIN Number | 59-2685574 |
Address: | 4889 N US HWY. 1, VERO BEACH, FL 32967 |
Mail Address: | P.O. BOX 6125, VERO BEACH, FL 32961 |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARINE, CHRISTOPHER HESQ. | Agent | 979 BEACHLAND BLVD, VERO BEACH, FL 32963 |
Name | Role | Address |
---|---|---|
RICHEY, DANIEL R. | President | 4889 N US HWY 1, VERO BEACH, FL |
Name | Role | Address |
---|---|---|
HINDERT, PAULA K | Vice President | 4889 N US HWY 1, VERO BEACH, FL |
Name | Role | Address |
---|---|---|
HINDERT, PAULA K | Director | 4889 N US HWY 1, VERO BEACH, FL |
RICHEY, AUDREY K. | Director | 4889 N US HWY 1, VERO BEACH, FL |
RICHEY, DANIEL R. | Director | 4889 N US HWY 1, VERO BEACH, FL |
Name | Role | Address |
---|---|---|
RICHEY, AUDREY K. | Secretary | 4889 N US HWY 1, VERO BEACH, FL |
Name | Role | Address |
---|---|---|
RICHEY, AUDREY K. | Treasurer | 4889 N US HWY 1, VERO BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-03-17 | 4889 N US HWY. 1, VERO BEACH, FL 32967 | No data |
REGISTERED AGENT NAME CHANGED | 2010-02-23 | MARINE, CHRISTOPHER HESQ. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-23 | 979 BEACHLAND BLVD, VERO BEACH, FL 32963 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-09 | 4889 N US HWY. 1, VERO BEACH, FL 32967 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State