Entity Name: | GULF COAST MORTGAGE SERVICES OF NORTHWEST FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Feb 1989 (36 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | K68057 |
FEI/EIN Number | N/A |
Address: | 4300 BAYOU BLVD, 12 & 13, PENSACOLA, FL 32503 |
Mail Address: | 4300 BAYOU BOULEVARD, SUITE 12, PENSACOLA, FL 32506 |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORHEAD, STEPHEN R. | Agent | 4300 BAYOU BLVD, SUITES 12 & 13, PENSACOLA, FL 32503 |
Name | Role | Address |
---|---|---|
JOWERS, RAYMOND M. | Director | 1142 VILLA WOODS CIRCLE, GULF BREEZE, FL |
JOWERS, BARBARA S. | Director | 1142 VILLA WOODS CIRCLE, GULF BREEZE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-30 | 4300 BAYOU BLVD, 12 & 13, PENSACOLA, FL 32503 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-30 | 4300 BAYOU BLVD, SUITES 12 & 13, PENSACOLA, FL 32503 | No data |
CHANGE OF MAILING ADDRESS | 1993-07-22 | 4300 BAYOU BLVD, 12 & 13, PENSACOLA, FL 32503 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-06 |
ANNUAL REPORT | 1997-04-30 |
ANNUAL REPORT | 1996-04-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State