Entity Name: | GULFCOAST STERILIZER REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Apr 2002 (23 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P02000045834 |
FEI/EIN Number | 030434130 |
Address: | 762 OHIO AENUE, PALM HARBOR, FL, 34683 |
Mail Address: | 762 OHIO AENUE, PALM HARBOR, FL, 34683 |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
MENINNO ROBERT M | President | 762 OHIO AVENUE, PALM HARBOR, FL, 34683 |
Name | Role | Address |
---|---|---|
MENINNO ROBERT M | Secretary | 762 OHIO AVENUE, PALM HARBOR, FL, 34683 |
Name | Role | Address |
---|---|---|
MENINNO ROBERT M | Treasurer | 762 OHIO AVENUE, PALM HARBOR, FL, 34683 |
Name | Role | Address |
---|---|---|
MENINNO ROBERT M | Director | 762 OHIO AVENUE, PALM HARBOR, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000178621 | TERMINATED | 1000000018963 | 14737 105 | 2005-11-10 | 2025-11-23 | $ 5,469.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-04-29 |
Domestic Profit | 2002-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State