Search icon

GULF COAST FLORIDA LIMOUSINE, INC.

Company Details

Entity Name: GULF COAST FLORIDA LIMOUSINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Dec 2004 (20 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: P04000170027
FEI/EIN Number 202138383
Address: 1010 117TH ST. E., BRADENTON, FL, 34212
Mail Address: 1010 117TH ST. E., BRADENTON, FL, 34212
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
WATERS TONIE Y Agent 1010 117TH ST. E., BRADENTON, FL, 34212

President

Name Role Address
WATERS TONIE Y President 1010 117TH ST. E., BRADENTON, FL, 34212

Secretary

Name Role Address
WATERS TONIE Y Secretary 1010 117TH ST. E., BRADENTON, FL, 34212

Treasurer

Name Role Address
WATERS TONIE Y Treasurer 1010 117TH ST. E., BRADENTON, FL, 34212

Vice President

Name Role Address
WATERS CHRISTOPHER L Vice President 1010 117TH ST. E., BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 1010 117TH ST. E., BRADENTON, FL 34212 No data
CHANGE OF MAILING ADDRESS 2009-04-30 1010 117TH ST. E., BRADENTON, FL 34212 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 1010 117TH ST. E., BRADENTON, FL 34212 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000182574 ACTIVE 2010CC0056NC SARASOTA COUNTY COURT CLERK 2010-06-09 2029-04-02 $6,797.36 YELLOW BOOK SALES AND DISTRIBUTION COMPANY INC., 2201 RENAISSANCE BLVD., KING OF PRUSSIA PA, 19406

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-09-02
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-07-10
Domestic Profit 2004-12-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State