Search icon

GULFCOAST CONTRACTING, INC.

Company Details

Entity Name: GULFCOAST CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Mar 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000028738
FEI/EIN Number 651083680
Address: 1083 N. COLLIER BLVD. #231, MARCO ISLAND, FL, 34145
Mail Address: 1083 N. COLLIER BLVD. #231, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WILLINGHAM SUSAN M Agent 1083 N. COLLIER BLVD. #231, MARCO ISLAND, FL, 34145

President

Name Role Address
ROBERTS MICHAEL F President 1083 N. COLLIER BLVD. #231, MARCO ISLAND, FL, 34145

Treasurer

Name Role Address
ROBERTS MICHAEL F Treasurer 1083 N. COLLIER BLVD. #231, MARCO ISLAND, FL, 34145

Director

Name Role Address
ROBERTS MICHAEL F Director 1083 N. COLLIER BLVD. #231, MARCO ISLAND, FL, 34145
WILLINGHAM SUSAN M Director 1083 N. COLLIER BLVD. #231, MARCO ISLAND, FL, 34145
WILSON WILLIAM W Director 1083 N. COLLIER BLVD. #231, MARCO ISLAND, FL, 34145

Vice President

Name Role Address
WILLINGHAM SUSAN M Vice President 1083 N. COLLIER BLVD. #231, MARCO ISLAND, FL, 34145

Secretary

Name Role Address
WILLINGHAM SUSAN M Secretary 1083 N. COLLIER BLVD. #231, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2009-09-15
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-22
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-07-24
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-12
Domestic Profit 2001-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State