Search icon

GULFSTREAM HARVESTING, INC.

Company Details

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

Agent

Name Role Address
MARINE, CHRISTOPHER HESQ. Agent 979 BEACHLAND BLVD, VERO BEACH, FL 32963

President

Name Role Address
RICHEY, DANIEL R. President 4889 N US HWY 1, VERO BEACH, FL

Vice President

Name Role Address
HINDERT, PAULA K Vice President 4889 N US HWY 1, VERO BEACH, FL

Director

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

Secretary

Name Role Address
RICHEY, AUDREY K. Secretary 4889 N US HWY 1, VERO BEACH, FL

Treasurer

Name Role Address
RICHEY, AUDREY K. Treasurer 4889 N US HWY 1, VERO BEACH, FL

Events

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

Documents

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