Search icon

GULF COAST SOIL DISTRIBUTERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GULF COAST SOIL DISTRIBUTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 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
City: Bonita Springs
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA PABLO President 24570 BLACK RUSH CT., BONITA SPRINGS, FL, 34134
SANCHEZ AMELIA Vice President 3730 45 AVENUE NE, NAPLES, FL, 34120
SANCHEZ AMELIA Agent 3730 45 AVENUE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-16 24850 OLD 41 RD SUITE 15, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2007-03-16 24850 OLD 41 RD SUITE 15, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2007-03-16 SANCHEZ, AMELIA -
REGISTERED AGENT ADDRESS CHANGED 2007-03-16 3730 45 AVENUE NE, NAPLES, FL 34120 -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State