Search icon

GULF COAST MARINE REPAIR & SERVICE, INC.

Company Details

Entity Name: GULF COAST MARINE REPAIR & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 May 2002 (23 years ago)
Document Number: P02000049683
FEI/EIN Number 300079752
Mail Address: PO Box 111838, NAPLES, FL, 34108, US
Address: 3606 MERCANTILE AVE., NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CUOMO JUDY L Agent 47 3RD STREET, BONITA SPRINGS, FL, 34134

President

Name Role Address
CUOMO JUDY L President 47 3RD STREET, BONITA SPRINGS, FL, 34134

Vice President

Name Role Address
CUOMO NICHOLAS A Vice President 47 3RD STREET, BONITA SPRINGS, FL, 34134

Treasurer

Name Role Address
CUOMO JUDY L Treasurer 47 3RD STREET, BONITA SPRINGS, FL, 34134

Secretary

Name Role Address
CUOMO JUDY L Secretary 47 3RD STREET, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-06-30 3606 MERCANTILE AVE., NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-31 47 3RD STREET, BONITA SPRINGS, FL 34134 No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-08 3606 MERCANTILE AVE., NAPLES, FL 34104 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000377687 ACTIVE 1000000825713 COLLIER 2019-05-06 2039-05-29 $ 27,760.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State