Search icon

GULFCOAST BUSINESS SYSTEMS, INC.

Company Details

Entity Name: GULFCOAST BUSINESS SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jan 2000 (25 years ago)
Date of dissolution: 30 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: P00000005106
FEI/EIN Number 593621915
Address: 9861 ALABAMA ST. SE, 2, BONITA SPRINGS, FL, 34135
Mail Address: PO BOX 1136, BONITA SPRINGS, FL, 34133-1136
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
DAVEY BARBARA A President 9861 ALABAMA ST. SE, BONITA SPRINGS, FL, 34135

Secretary

Name Role Address
DAVEY BARBARA A Secretary 9861 ALABAMA ST. SE, BONITA SPRINGS, FL, 34135

Treasurer

Name Role Address
DAVEY BARBARA A Treasurer 9861 ALABAMA ST. SE, BONITA SPRINGS, FL, 34135

Director

Name Role Address
DAVEY BARBARA A Director 9861 ALABAMA ST. SE, BONITA SPRINGS, FL, 34135
DAVEY WILLIAM J Director 9861 ALABAMA ST. SE, BONITA SPRINGS, FL, 34135

Vice President

Name Role Address
DAVEY WILLIAM J Vice President 9861 ALABAMA ST. SE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-19 9861 ALABAMA ST. SE, 2, BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 2009-02-17 9861 ALABAMA ST. SE, 2, BONITA SPRINGS, FL 34135 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-30
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State