Search icon

GULF COAST DEVELOPMENT & RESTORATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GULF COAST DEVELOPMENT & RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000038011
FEI/EIN Number 562338664
Address: 220 CAPRI BLVD, 4, NAPLES, FL, 34113
Mail Address: 220 CAPRI BLVD, 4, NAPLES, FL, 34113
ZIP code: 34113
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEWELL DANIEL A President 220 CAPRI BLVD # 4, NAPLES,, FL, 34113
WHEWELL DANIEL A Agent 220 CAPRI BLVD, NAPLES,, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000057238 GULF COAST CONTRACTORS EXPIRED 2010-06-22 2015-12-31 - 6285 WILSHIRE PINES CIRCLE #7, NAPLES, FL, 34109, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-08-06 - -
REGISTERED AGENT ADDRESS CHANGED 2012-08-06 220 CAPRI BLVD, 4, NAPLES,, FL 34113 -
CHANGE OF MAILING ADDRESS 2012-08-06 220 CAPRI BLVD, 4, NAPLES, FL 34113 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-06 220 CAPRI BLVD, 4, NAPLES, FL 34113 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2012-08-06
Reinstatement 2010-06-22
ANNUAL REPORT 2007-01-25
REINSTATEMENT 2006-10-16
ANNUAL REPORT 2005-09-19
ANNUAL REPORT 2004-04-30
Amendment 2003-04-23
Domestic Profit 2003-04-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State