Entity Name: | GULFCON FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Dec 2003 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P03000153757 |
FEI/EIN Number | 201051638 |
Address: | 2345 WEST HILLSBORO BLVD., SUITE 102, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 2345 WEST HILLSBORO BLVD., SUITE 102, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DALE CHARLES S | Agent | 414 NE 4 STREET, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
GRUBER GLENN | President | 6383 VIA ROSA, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
GRUBER GLENN | Secretary | 6383 VIA ROSA, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
GRUBER GLENN | Treasurer | 6383 VIA ROSA, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-27 | 2345 WEST HILLSBORO BLVD., SUITE 102, DEERFIELD BEACH, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2004-04-27 | 2345 WEST HILLSBORO BLVD., SUITE 102, DEERFIELD BEACH, FL 33442 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000313398 | TERMINATED | 06-001652 DIV.25 | 17TH CIRCUIT CIVIL COURT | 2007-08-07 | 2012-09-26 | $125,000.00 | NATIONAL CONSTRUCTORS MANAGEMENT, INC., 12002 MIRAMAR PARKWAY, MIRAMAR, FL , 33025 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-04-06 |
ANNUAL REPORT | 2005-02-07 |
ANNUAL REPORT | 2004-04-27 |
Domestic Profit | 2003-12-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State