Search icon

GULFCOAST ELECTRIC & LIGHTING, INC.

Company Details

Entity Name: GULFCOAST ELECTRIC & LIGHTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Aug 2022 (2 years ago)
Document Number: P03000062345
FEI/EIN Number 01-0786871
Address: 4301 39th St S, St. Petersburg, FL 33711
Mail Address: 4301 39th St S, St. Petersburg, FL 33711
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, EDWARD S Agent 4301 39th St S, St. Petersburg, FL 33711

Secretary

Name Role Address
MILLER, EDWARD S Secretary 4301 39th St S, St. Petersburg, FL 33711

President

Name Role Address
MILLER, EDWARD S President 4301 39th St S, St. Petersburg, FL 33711

Treasurer

Name Role Address
MILLER, EDWARD S Treasurer 4301 39th St S, St. Petersburg, FL 33711

Director

Name Role Address
MILLER, EDWARD S Director 4301 39th St S, St. Petersburg, FL 33711

Vice President

Name Role Address
WELLS, ROBERT CRAIG Vice President 1943 ASHLAND DR, CLEARWATER, FL 33763

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-08-03 No data No data
REGISTERED AGENT NAME CHANGED 2022-08-03 MILLER, EDWARD S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 4301 39th St S, St. Petersburg, FL 33711 No data
CHANGE OF MAILING ADDRESS 2017-03-21 4301 39th St S, St. Petersburg, FL 33711 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 4301 39th St S, St. Petersburg, FL 33711 No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-17
REINSTATEMENT 2022-08-03
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-21

Date of last update: 30 Jan 2025

Sources: Florida Department of State