Search icon

GULF COAST VENTURES, INC.

Company Details

Entity Name: GULF COAST VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Dec 2001 (23 years ago)
Date of dissolution: 09 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 09 Jan 2012 (13 years ago)
Document Number: P01000119607
FEI/EIN Number 223850630
Address: 1605 CARIBBEAN DRIVE, SARASOTA, FL, 34231
Mail Address: 1605 CARIBBEAN DRIVE, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
ALBRIGHT CHRISTOPHER R Agent 1605 CARIBBEAN DRIVE, SARASOTA, FL, 34231

Director

Name Role Address
ALBRIGHT CHRISTOPHER R Director 1605 CARIBBEAN DR, SARASOTA, FL, 34231

President

Name Role Address
ALBRIGHT CHRISTOPHER R President 1605 CARIBBEAN DR, SARASOTA, FL, 34231

Secretary

Name Role Address
ALBRIGHT CHRISTOPHER R Secretary 1605 CARIBBEAN DR, SARASOTA, FL, 34231

Treasurer

Name Role Address
ALBRIGHT CHRISTOPHER R Treasurer 1605 CARIBBEAN DR, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2012-01-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-03 1605 CARIBBEAN DRIVE, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2009-03-03 1605 CARIBBEAN DRIVE, SARASOTA, FL 34231 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-03 1605 CARIBBEAN DRIVE, SARASOTA, FL 34231 No data
REGISTERED AGENT NAME CHANGED 2003-04-23 ALBRIGHT, CHRISTOPHER R No data

Documents

Name Date
CORAPVDWN 2012-01-09
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State