Search icon

GULF COAST RENOVATORS, INC

Company Details

Entity Name: GULF COAST RENOVATORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Nov 2005 (19 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P05000149431
Address: 3338 BAYSHORE CT, SPRING HILL, FL, 34608
Mail Address: 3338 BAYSHORE CT, SPRING HILL, FL, 34608
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
SPIEGEL & UTRERA PA Agent 1840 SW 22 STREET 4TH FLOOR, MIAMI, FL, 33145

President

Name Role Address
PRZYBYLOWICZ KRISTA President 3338 BAYSHORE CT, SPRING HILL, FL, 34608

Secretary

Name Role Address
PRZYBYLOWICZ KRISTA Secretary 3338 BAYSHORE CT, SPRING HILL, FL, 34608

Treasurer

Name Role Address
PRZYBYLOWICZ KRISTA Treasurer 3338 BAYSHORE CT, SPRING HILL, FL, 34608

Director

Name Role Address
PRZYBYLOWICZ KRISTA Director 3338 BAYSHORE CT, SPRING HILL, FL, 34608

Vice President

Name Role Address
PRZYBYLOWICZ JACK Vice President 3338 BAYSHORE CT, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
Domestic Profit 2005-11-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State