Entity Name: | GULF TO BAY LAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Oct 2005 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P05000139101 |
FEI/EIN Number | 203615480 |
Address: | 4416 100TH STREET, BRADENTON, FL, 34210 |
Mail Address: | 4416 100TH STREET, BRADENTON, FL, 34210 |
ZIP code: | 34210 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIRKHOLD CINDY | Agent | 512 N ORANGE AVE, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
PIERCE PAUL | President | 6824 LOCKWOOD RIDGE ROAD, SARASOTA, FL, 34234 |
Name | Role | Address |
---|---|---|
PIERCE PAUL | Secretary | 6824 LOCKWOOD RIDGE ROAD, SARASOTA, FL, 34234 |
Name | Role | Address |
---|---|---|
Holmes Jackson M | Officer | 4416 100th St. W., Bradenton, FL, 34210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State