Entity Name: | GULF COAST CLEANING & RESTORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Mar 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P04000045312 |
FEI/EIN Number | 841640319 |
Address: | 13302 WINDING OAK COURT, SUITE A, TAMPA, FL, 33612 |
Mail Address: | POST OFFICE BOX 271112, TAMPA, FL, 33688 |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANG MICHAEL A | Agent | 13302 WINDING OAK COURT, TAMPA, FL, 33612 |
Name | Role | Address |
---|---|---|
CHANG MICHAEL A | President | P.O. BOX 271112, TAMPA, FL, 33688 |
Name | Role | Address |
---|---|---|
CHANG MICHAEL A | Secretary | P.O. BOX 271112, TAMPA, FL, 33688 |
Name | Role | Address |
---|---|---|
CHANG MICHAEL A | Director | P.O. BOX 271112, TAMPA, FL, 33688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 2005-11-29 | GULF COAST CLEANING & RESTORATION, INC. | No data |
CHANGE OF MAILING ADDRESS | 2005-04-26 | 13302 WINDING OAK COURT, SUITE A, TAMPA, FL 33612 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000476239 | LAPSED | 1000000224399 | HILLSBOROU | 2011-07-12 | 2021-08-03 | $ 2,032.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-05-05 |
Name Change | 2005-11-29 |
ANNUAL REPORT | 2005-04-26 |
Domestic Profit | 2004-03-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State