GULF STATE CHEMICAL AND WELDING SUPPLY CO., INC. - Florida Company Profile

Entity Name: | GULF STATE CHEMICAL AND WELDING SUPPLY CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Oct 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Feb 2012 (14 years ago) |
Document Number: | J97536 |
FEI/EIN Number | 592866816 |
Address: | C/O KENNETH RAY SHEPPARD, HIGHWAY 20 WEST, BLOUNTSTOWN, FL, 32424 |
Mail Address: | C/O KENNETH RAY SHEPPARD, HIGHWAY 20 WEST, BLOUNTSTOWN, FL, 32424 |
ZIP code: | 32424 |
City: | Blountstown |
County: | Calhoun |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEPPARD KENNETH RAY | Agent | HIGHWAY 20 WEST, BLOUNTSTOWN, FL, 32424 |
SHEPPARD, JOAN C. | Director | 212 13TH STREET, BLOUNTSTOWN, FL |
SHEPPARD, JOAN C. | Treasurer | 212 13TH STREET, BLOUNTSTOWN, FL |
SHEPPARD, KENNETH RAY | Director | 212 13TH STREET, BLOUNTSTOWN, FL |
SHEPPARD, KENNETH RAY | President | 212 13TH STREET, BLOUNTSTOWN, FL |
SHEPPARD, JOAN C. | Vice President | 212 13TH STREET, BLOUNTSTOWN, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2012-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1994-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1993-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-13 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State