Entity Name: | GULF COAST TIMEKEEPERS, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Feb 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N07000001344 |
FEI/EIN Number |
800513800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16212 CHASTAIN RD., ODESSA, FL, 33556 |
Mail Address: | 16212 CHASTAIN RD., ODESSA, FL, 33556 |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMSEY ROY | President | 16212 CHASTAIN DR, ODESSA, FL, 33556 |
THORNTON L HAROLD | Vice President | 342 SHORE DR, ELLENTON, FL, 34222 |
RAMSEY JUNE | Secretary | 16212 CHASTAIN RD, ODESSA, FL, 33556 |
THORNTON FLORENCE M | Treasurer | 342 SHORE DR, ELLENTON, FL, 34222 |
LUCE JOHN W | Director | 11714 LAKE ASTON CT, TAMPA, FL, 33626 |
TOPE ERNEST | Director | PO BOX 678, MANGO, FL, 33550 |
BRADY ROY | Agent | 3215 SAN MATEO STREET, CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-12-10 | 16212 CHASTAIN RD., ODESSA, FL 33556 | - |
CHANGE OF MAILING ADDRESS | 2010-12-10 | 16212 CHASTAIN RD., ODESSA, FL 33556 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-02-25 |
ANNUAL REPORT | 2011-04-21 |
ADDRESS CHANGE | 2010-12-08 |
ANNUAL REPORT | 2010-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State