Search icon

GULF COAST METAL WORKS, INC.

Company Details

Entity Name: GULF COAST METAL WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Nov 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2009 (15 years ago)
Document Number: P02000121737
FEI/EIN Number 550804724
Address: 1228 VISCAYA PKWY, UNIT B, CAPE CORAL, FL, 33990
Mail Address: 1228 VISCAYA PKWY, UNIT B, CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
KAYUSA MICHAEL F Agent 2075 West 1st St., FORT MYERS, FL, 33901

President

Name Role Address
CRUMPLER BARRY E President 1228 VISCAYA PKWY UNIT B, CAPE CORAL, FL, 33990

Vice President

Name Role Address
CRUMPLER BARRY E Vice President 1228 VISCAYA PKWY UNIT B, CAPE CORAL, FL, 33990

Secretary

Name Role Address
CRUMPLER BRANDI Secretary 1228 VISCAYA PKWY UNIT B, CAPE CORAL, FL, 33990

Treasurer

Name Role Address
CRUMPLER BRANDI Treasurer 1228 VISCAYA PKWY UNIT B, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 2075 West 1st St., #203, FORT MYERS, FL 33901 No data
AMENDMENT 2009-08-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-10 KAYUSA, MICHAEL FESQ No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-13 1228 VISCAYA PKWY, UNIT B, CAPE CORAL, FL 33990 No data
CHANGE OF MAILING ADDRESS 2007-02-13 1228 VISCAYA PKWY, UNIT B, CAPE CORAL, FL 33990 No data
AMENDMENT 2005-10-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State