Search icon

GULF SOUND, INC.

Company Details

Entity Name: GULF SOUND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 May 1987 (38 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: J72982
FEI/EIN Number 59-2776709
Address: 2658 GORDON DR, NAPLES, FL 34102
Mail Address: 2658 GORDON DR, NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS, STELLA B Agent 2658 GORDON DR, NAPLES, FL 33940

President

Name Role Address
THOMAS, PETER A. President 2658 GORDON DRIVE, NAPLES, FL

Director

Name Role Address
THOMAS, PETER A. Director 2658 GORDON DRIVE, NAPLES, FL
THOMAS, STELLA B. Director 2658 GORDON DRIVE, NAPLES, FL

Secretary

Name Role Address
THOMAS, STELLA B. Secretary 2658 GORDON DRIVE, NAPLES, FL

Treasurer

Name Role Address
THOMAS, STELLA B. Treasurer 2658 GORDON DRIVE, NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 1998-01-22 2658 GORDON DR, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-07 2658 GORDON DR, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 1992-03-06 THOMAS, STELLA B No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-06 2658 GORDON DR, NAPLES, FL 33940 No data

Documents

Name Date
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-05-21
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-09-13
ANNUAL REPORT 1999-02-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State