Entity Name: | GULFCOMMERCIAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Jun 2001 (24 years ago) |
Date of dissolution: | 17 Mar 2010 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Mar 2010 (15 years ago) |
Document Number: | P01000064357 |
FEI/EIN Number | 593727352 |
Address: | 6646 WILLOW PARK DR., NAPLES, FL, 34109 |
Mail Address: | 6646 WILLOW PARK DR., NAPLES, FL, 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEEL MICHAEL J | Agent | 10248 GATOR BAY CT., NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
PEEL MICHAEL J | President | 10248 GATOR BAY CT., NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
PEEL STEPHEN L | Vice President | 2323 TARPON RD, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-03-17 | No data | No data |
REINSTATEMENT | 2009-04-21 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-21 | 10248 GATOR BAY CT., NAPLES, FL 34120 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
AMENDMENT | 2007-09-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-18 | PEEL, MICHAEL J | No data |
REINSTATEMENT | 2006-10-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-02 | 6646 WILLOW PARK DR., NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2004-03-02 | 6646 WILLOW PARK DR., NAPLES, FL 34109 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2010-03-17 |
REINSTATEMENT | 2009-04-21 |
Amendment | 2007-09-04 |
ANNUAL REPORT | 2007-04-18 |
REINSTATEMENT | 2006-10-30 |
ANNUAL REPORT | 2005-04-23 |
ANNUAL REPORT | 2004-03-02 |
ANNUAL REPORT | 2003-03-12 |
ANNUAL REPORT | 2002-03-14 |
Domestic Profit | 2001-06-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State