Search icon

GULF COAST PUBLIC CLAIMS ADJUSTERS, INC.

Company Details

Entity Name: GULF COAST PUBLIC CLAIMS ADJUSTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Mar 2005 (20 years ago)
Date of dissolution: 14 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2021 (4 years ago)
Document Number: P05000032780
FEI/EIN Number 202417509
Address: 3653 ANDREW JACKSON DR., PACE, FL, 32571, US
Mail Address: 3653 ANDREW JACKSON DR., PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
DYE ROBERT E Agent 3653 ANDREW JACKSON DR., PACE, FL, 32571

President

Name Role Address
DYE ROBERT E President 3653 ANDREW JACKSON DR., PACE, FL, 32571

Chief Executive Officer

Name Role Address
DYE ROBERT E Chief Executive Officer 3653 ANDREW JACKSON DR., PACE, FL, 32571

Secretary

Name Role Address
DYE ISABEL A Secretary 3653 ANDREW JACKSON DR., PACE, FL, 32571

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-14 No data No data
CHANGE OF MAILING ADDRESS 2008-04-22 3653 ANDREW JACKSON DR., PACE, FL 32571 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 3653 ANDREW JACKSON DR., PACE, FL 32571 No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-31 3653 ANDREW JACKSON DR., PACE, FL 32571 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-14
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-23
ANNUAL REPORT 2012-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State