Search icon

GULF COAST WATER & WASTE, INC.

Company Details

Entity Name: GULF COAST WATER & WASTE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Feb 1987 (38 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: J56810
FEI/EIN Number 59-2770191
Address: 2901 AVE OF THE AMERICAS, ENGLEWOOD, FL 34224
Mail Address: 2901 AVE OF THE AMERICAS, ENGLEWOOD, FL 34224
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
JAMES, KYLE C. Agent 2901 AVE OF THE AMERICAS, ENGLEWOOD, FL 34224

Secretary

Name Role Address
JAMES, KYLE C. Secretary 8787 TROPICAIRE BLVD., NORTH PORT, FL

Treasurer

Name Role Address
JAMES, KYLE C. Treasurer 8787 TROPICAIRE BLVD., NORTH PORT, FL

President

Name Role Address
JAMES, KYLE C. President 8787 TROPICAIRE BLVD., NORTH PORT, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 1995-01-13 2901 AVE OF THE AMERICAS, ENGLEWOOD, FL 34224 No data
CHANGE OF PRINCIPAL ADDRESS 1994-01-20 2901 AVE OF THE AMERICAS, ENGLEWOOD, FL 34224 No data
CHANGE OF MAILING ADDRESS 1994-01-20 2901 AVE OF THE AMERICAS, ENGLEWOOD, FL 34224 No data
REGISTERED AGENT NAME CHANGED 1988-02-23 JAMES, KYLE C. No data
AMENDMENT 1988-01-27 No data No data

Documents

Name Date
ANNUAL REPORT 1995-01-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State