Search icon

GULF TECHNICAL AIR CONDITIONING & APPLIANCE CO.

Company Details

Entity Name: GULF TECHNICAL AIR CONDITIONING & APPLIANCE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Oct 2003 (21 years ago)
Date of dissolution: 26 Sep 2011 (13 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 26 Sep 2011 (13 years ago)
Document Number: P03000124084
FEI/EIN Number 300216014
Address: 1101 GULF BREEZE PKWY, 319, GULF BREEZE, FL, 32561
Mail Address: 1101 GULF BREEZE PKWY, 319, GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
SAVELLI JOHN R Agent 1101 GULF BREEZE PKWY, GULF BREEZE, FL, 32561

President

Name Role Address
SAVELLI JOHN R President 1164 SANIBEL LN, GULF BREEZE, FL, 32561

Secretary

Name Role Address
SAVELLI JOHN R Secretary 1164 SANIBEL LN, GULF BREEZE, FL, 32561

Treasurer

Name Role Address
SAVELLI JOHN R Treasurer 1164 SANIBEL LN, GULF BREEZE, FL, 32561

Vice President

Name Role Address
SAVELLI JOHN R Vice President 1143 JENKS AVE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-15 1101 GULF BREEZE PKWY, 319, GULF BREEZE, FL 32561 No data
CHANGE OF MAILING ADDRESS 2005-05-15 1101 GULF BREEZE PKWY, 319, GULF BREEZE, FL 32561 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-15 1101 GULF BREEZE PKWY, 319, GULF BREEZE, FL 32561 No data

Documents

Name Date
CORAPVDWN 2011-09-26
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-15
ANNUAL REPORT 2004-06-12
Domestic Profit 2003-10-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State