Search icon

GULFCON FLORIDA, INC.

Company Details

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

Agent

Name Role Address
DALE CHARLES S Agent 414 NE 4 STREET, FORT LAUDERDALE, FL, 33301

President

Name Role Address
GRUBER GLENN President 6383 VIA ROSA, BOCA RATON, FL, 33433

Secretary

Name Role Address
GRUBER GLENN Secretary 6383 VIA ROSA, BOCA RATON, FL, 33433

Treasurer

Name Role Address
GRUBER GLENN Treasurer 6383 VIA ROSA, BOCA RATON, FL, 33433

Events

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

Debts

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

Documents

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