Search icon

GULF COAST TRACTOR SERVICE, INC.

Company Details

Entity Name: GULF COAST TRACTOR SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000159279
FEI/EIN Number 201920249
Address: 1772 DOYLE CARLTON RD, WAUCHULA, FL, 33873
Mail Address: 1772 DOYLE CARLTON RD, WAUCHULA, FL, 33873, US
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Agent

Name Role Address
JERNIGAN ILLA J Agent 1772 DOYLE CARLTON ROAD, WAUCHULA, FL, 33873

President

Name Role Address
JERNIGAN WAYNE A President 1772 DOYLE CARLTON ROAD, WAUCHULA, FL, 33873

Director

Name Role Address
JERNIGAN WAYNE A Director 1772 DOYLE CARLTON ROAD, WAUCHULA, FL, 33873
JERNIGAN ILLA JEAN Director 1771 DOYLE CARLTON ROAD, WAUCHULA, FL, 33873

Vice President

Name Role Address
BELFLOWER WILLIAM T Vice President 108 SIESTA ROAD, ROTONDA WEST, FL, 339472414

Secretary

Name Role Address
JERNIGAN ILLA JEAN Secretary 1771 DOYLE CARLTON ROAD, WAUCHULA, FL, 33873

Treasurer

Name Role Address
JERNIGAN ILLA JEAN Treasurer 1771 DOYLE CARLTON ROAD, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2013-04-30 1772 DOYLE CARLTON RD, WAUCHULA, FL 33873 No data
REINSTATEMENT 2011-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-24 1772 DOYLE CARLTON RD, WAUCHULA, FL 33873 No data

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-11-03
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State