Entity Name: | GULF COAST PROPERTY ACQUISITION GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Mar 2003 (22 years ago) |
Document Number: | P03000024628 |
FEI/EIN Number | 562337451 |
Address: | 6060 Shore Blvd S, Gulfport, FL, 33707, US |
Mail Address: | 6060 Shore Blvd S, Gulfport, FL, 33707, US |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIFFORD PAUL V | Agent | 6060 Shore Blvd S, Gulfport, FL, 33707 |
Name | Role | Address |
---|---|---|
GIFFORD PAUL V | President | 6060 Shore Blvd S, Gulfport, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-12 | 6060 Shore Blvd S, #1012, Gulfport, FL 33707 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-12 | 6060 Shore Blvd S, #1012, Gulfport, FL 33707 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-12 | 6060 Shore Blvd S, #1012, Gulfport, FL 33707 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-25 | GIFFORD, PAUL V JR. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-25 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State