Search icon

GULF-FLA. HOLDINGS, INC.

Company Details

Entity Name: GULF-FLA. HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Dec 2001 (23 years ago)
Date of dissolution: 02 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2020 (5 years ago)
Document Number: P01000115601
FEI/EIN Number 01-0626700
Address: 8425 N FLORIDA AV, TAMPA, FL 33604
Mail Address: P O 21228, TAMPA, FL 33622
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MCCOY, ROBERT L Agent 4810 CULBREATH ISLES RD., TAMPA, FL 33629

Chief Executive Officer

Name Role Address
MCCOY, ROBERT L Chief Executive Officer 4810 CULBREATH ISLES ROAD, TAMPA, FL 33629

President

Name Role Address
MCCOY, ROBERT L President 4810 CULBREATH ISLES ROAD, TAMPA, FL 33629

Director

Name Role Address
MCCOY, ROBERT L Director 4810 CULBREATH ISLES ROAD, TAMPA, FL 33629

Secretary

Name Role Address
MCCOY, ROBERT L Secretary 4810 CULBREATH ISLES ROAD, TAMPA, FL 33629

Vice President

Name Role Address
Brown, Stuart M Vice President P O 21228, TAMPA, FL 33622

Treasurer

Name Role Address
Brown, Stuart M Treasurer P O 21228, TAMPA, FL 33622

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000046533 KRISPY KREME EXPIRED 2013-05-16 2018-12-31 No data PO BOX 21128, TAMPA, FL, 33622

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-02 No data No data
CHANGE OF MAILING ADDRESS 2014-01-10 8425 N FLORIDA AV, TAMPA, FL 33604 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 8425 N FLORIDA AV, TAMPA, FL 33604 No data
REGISTERED AGENT NAME CHANGED 2006-04-25 MCCOY, ROBERT L No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 4810 CULBREATH ISLES RD., TAMPA, FL 33629 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-02
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-19
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-04

Date of last update: 31 Jan 2025

Sources: Florida Department of State