Search icon

GULF COAST AUTO SALES OF NAPLES, INC.

Company Details

Entity Name: GULF COAST AUTO SALES OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P04000041338
FEI/EIN Number 200904397
Address: 3068 TERRACE AVE., NAPLES, FL, 34104, US
Mail Address: 3068 TERRACE AVE., NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SCACCIA JACQUELINE Agent 1188 LAMPLIGHTER CT., MARCO ISLAND, FL, 34145

President

Name Role Address
SCACCIA FRANK President 1188 LAMPLIGHTER CT, MARCO ISLAND, FL, 34145

Director

Name Role Address
SCACCIA FRANK Director 1188 LAMPLIGHTER CT, MARCO ISLAND, FL, 34145

Vice President

Name Role Address
SCACCIA JACQUELINE P Vice President 1188 LAMPLIGHTER CT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 3068 TERRACE AVE., NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2016-03-16 3068 TERRACE AVE., NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2007-03-26 SCACCIA, JACQUELINE No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-26 1188 LAMPLIGHTER CT., MARCO ISLAND, FL 34145 No data

Documents

Name Date
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State