Search icon

GULF COAST CONSTRUCTION OF N.W. FLORIDA, INC.

Company Details

Entity Name: GULF COAST CONSTRUCTION OF N.W. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Mar 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 May 2003 (22 years ago)
Document Number: P03000029839
FEI/EIN Number 571162511
Address: 362 GULF BREEZE PKWY, #126, GULF BREEZE, FL, 32561, US
Mail Address: 362 GULF BREEZE PKWY, #126, GULF BREEZE, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
ELLZEY KENNETH W Agent 362 GULF BREEZE PKWY, GULF BREEZE, FL, 32561

Director

Name Role Address
ELLZEY KENNETH W Director 362 GULF BREEZE PKWY #126, GULF BREEZE, FL, 32561

President

Name Role Address
ELLZEY KENNETH W President 362 GULF BREEZE PKWY #126, GULF BREEZE, FL, 32561

Secretary

Name Role Address
Teixeira Eudora Secretary 362 GULF BREEZE PKWY, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-09 362 GULF BREEZE PKWY, #126, GULF BREEZE, FL 32561 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 362 GULF BREEZE PKWY, #126, GULF BREEZE, FL 32561 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 362 GULF BREEZE PKWY, #126, GULF BREEZE, FL 32561 No data
NAME CHANGE AMENDMENT 2003-05-27 GULF COAST CONSTRUCTION OF N.W. FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State