Entity Name: | GULF COAST SOIL DISTRIBUTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Oct 2004 (20 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: | P04000143323 |
FEI/EIN Number | 201787420 |
Mail Address: | 3730 45 AVENUE NE, NAPLES, FL, 34120 |
Address: | 24850 OLD 41 RD SUITE 15, BONITA SPRINGS, FL, 34135 |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ AMELIA | Agent | 3730 45 AVENUE NE, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
GARCIA PABLO | President | 24570 BLACK RUSH CT., BONITA SPRINGS, FL, 34134 |
Name | Role | Address |
---|---|---|
SANCHEZ AMELIA | Vice President | 3730 45 AVENUE NE, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-16 | 24850 OLD 41 RD SUITE 15, BONITA SPRINGS, FL 34135 | No data |
CHANGE OF MAILING ADDRESS | 2007-03-16 | 24850 OLD 41 RD SUITE 15, BONITA SPRINGS, FL 34135 | No data |
REGISTERED AGENT NAME CHANGED | 2007-03-16 | SANCHEZ, AMELIA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-16 | 3730 45 AVENUE NE, NAPLES, FL 34120 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002242682 | LAPSED | 08-CA-000377 | CIR. CT. LEE CTY. | 2009-07-13 | 2014-12-17 | $40,450.73 | BERNWOOD ENTERPRISES, INC., PO BOX 366069, BONITA SPRINGS, FL 34136 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-03-16 |
ANNUAL REPORT | 2006-01-10 |
ANNUAL REPORT | 2005-07-28 |
Domestic Profit | 2004-10-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State