Entity Name: | GULFCOAST PET SUPPLIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Apr 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Apr 2009 (16 years ago) |
Document Number: | P02000038346 |
FEI/EIN Number | 010674832 |
Address: | 4911 Lyons Technology Pkwy, COCONUT CREEK, FL, 33073, US |
Mail Address: | 4911 Lyons Technology Pkwy, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDELKOPF CHANA | Agent | 4911 Lyons Technology Pkwy, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
EDELKOPF CHANA | President | 4911 Lyons Technology Pkwy, COCONUT CREEK, FL, 33073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000060822 | SRQ PET FOOD | EXPIRED | 2014-06-16 | 2024-12-31 | No data | 4532 MCASHTON STREET, SARASOTA, FL, 34233 |
G10000082759 | GC PET DISTRIBUTION, INC. | EXPIRED | 2010-09-09 | 2015-12-31 | No data | PO BOX 18449, SARASOTA, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 4911 Lyons Technology Pkwy, Ste A21, COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 4911 Lyons Technology Pkwy, Ste A21, COCONUT CREEK, FL 33073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 4911 Lyons Technology Pkwy, Ste A21, COCONUT CREEK, FL 33073 | No data |
REGISTERED AGENT NAME CHANGED | 2021-12-15 | EDELKOPF, CHANA | No data |
NAME CHANGE AMENDMENT | 2009-04-01 | GULFCOAST PET SUPPLIES, INC. | No data |
NAME CHANGE AMENDMENT | 2008-07-09 | COASTAL PET SUPPLIES, INCORPORATED | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-04-25 |
AMENDED ANNUAL REPORT | 2021-12-15 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State