Search icon

GULFSIDE DOCKS CORPORATION

Company Details

Entity Name: GULFSIDE DOCKS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Dec 1986 (38 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: J46930
FEI/EIN Number 59-2752249
Address: 10010 BURBANK COURT, NEW PORT RICHEY, FL 34654
Mail Address: 10010 BURBANK COURT, NEW PORT RICHEY, FL 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MILLS, MONICA M Agent 10010 BURBANK COURT, NEW PORT RICHEY, FL 34654

President

Name Role Address
MILLS, BRUCE A President 10010 BURBANK COURT, NEW PORT RICHEY, FL 34654

Director

Name Role Address
MILLS, BRUCE A Director 10010 BURBANK COURT, NEW PORT RICHEY, FL 34654
MILLS, MONICA M Director 10010 BURBANK COURT, NEW PORT RICHEY, FL 34654

Vice President

Name Role Address
MILLS, MONICA M Vice President 10010 BURBANK COURT, NEW PORT RICHEY, FL 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2010-02-20 MILLS, MONICA M No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-05 10010 BURBANK COURT, NEW PORT RICHEY, FL 34654 No data
CHANGE OF MAILING ADDRESS 2009-04-05 10010 BURBANK COURT, NEW PORT RICHEY, FL 34654 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-05 10010 BURBANK COURT, NEW PORT RICHEY, FL 34654 No data

Documents

Name Date
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-08-16
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-01-11
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-01-30

Date of last update: 04 Feb 2025

Sources: Florida Department of State