Search icon

GULF COAST SOIL DISTRIBUTERS, INC.

Company Details

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

Agent

Name Role Address
SANCHEZ AMELIA Agent 3730 45 AVENUE NE, NAPLES, FL, 34120

President

Name Role Address
GARCIA PABLO President 24570 BLACK RUSH CT., BONITA SPRINGS, FL, 34134

Vice President

Name Role Address
SANCHEZ AMELIA Vice President 3730 45 AVENUE NE, NAPLES, FL, 34120

Events

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

Debts

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

Documents

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