Search icon

GULF COAST ARNP, INC.

Company Details

Entity Name: GULF COAST ARNP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Feb 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P04000031357
FEI/EIN Number 522444150
Address: 4317 LOS RIOS ST, NORTH PORT, FL, 34287
Mail Address: 4317 LOS RIOS ST, NORTH PORT, FL, 34287
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
NEAGLES DOUGLAS E Agent 4093 SUBURBAN LANE, NORTH PORT, FL, 34287

President

Name Role Address
NEAGLES DOUGLAS E President 4093 SUBURBAN LANE, NORTH PORT, FL, 34287

Secretary

Name Role Address
NEAGLES DOUGLAS E Secretary 4093 SUBURBAN LANE, NORTH PORT, FL, 34287

Treasurer

Name Role Address
NEAGLES DOUGLAS E Treasurer 4093 SUBURBAN LANE, NORTH PORT, FL, 34287

Director

Name Role Address
NEAGLES DOUGLAS E Director 4093 SUBURBAN LANE, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 4317 LOS RIOS ST, NORTH PORT, FL 34287 No data
CHANGE OF MAILING ADDRESS 2006-05-01 4317 LOS RIOS ST, NORTH PORT, FL 34287 No data
REGISTERED AGENT NAME CHANGED 2005-08-22 NEAGLES, DOUGLAS E No data
REGISTERED AGENT ADDRESS CHANGED 2005-08-22 4093 SUBURBAN LANE, NORTH PORT, FL 34287 No data
NAME CHANGE AMENDMENT 2005-01-20 GULF COAST ARNP, INC. No data

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-08-22
Name Change 2005-01-20
Domestic Profit 2004-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State