Search icon

GULF WEST SUPPLY, INC.

Company Details

Entity Name: GULF WEST SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Mar 2003 (22 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Jan 2023 (2 years ago)
Document Number: P03000030292
FEI/EIN Number 593767886
Address: 215 E RODGERS BLVD, CHIEFLAND, FL, 32626, US
Mail Address: P.O. BOX 2750, CHIEFLAND, FL, 32644, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
GRANT WESLEY C Agent 215 E RODGERS BLVD, CHIEFLAND, FL, 32626

President

Name Role Address
GRANT WESLEY C President 215 E RODGERS BLVD, CHIEFLAND, FL, 32626

Vice President

Name Role Address
GRANT JULIE Vice President 215 E RODGERS BLVD, CHIEFLAND, FL, 32626

Director

Name Role Address
GRANT JULIE Director 215 E RODGERS BLVD, CHIEFLAND, FL, 32626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000048450 CHIEFLAND HARDWARE & FARM SUPPLY ACTIVE 2021-04-08 2026-12-31 No data PO BOX 2750, CHIEFLAND, FL, 32644
G14000041202 CHIEFLAND HARDWARE & FARM SUPPLY EXPIRED 2014-04-25 2019-12-31 No data P.O. BOX 2750, CHIEFLAND, FL, 32644

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-01-19 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-19 GRANT, WESLEY C. No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 215 E RODGERS BLVD, CHIEFLAND, FL 32626 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 215 E RODGERS BLVD, CHIEFLAND, FL 32626 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-02
Amended and Restated Articles 2023-01-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State