Entity Name: | GULF COAST MECHANICAL SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Dec 2005 (19 years ago) |
Date of dissolution: | 01 Jun 2023 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 01 Jun 2023 (2 years ago) |
Document Number: | P05000160982 |
FEI/EIN Number | 203930498 |
Address: | 1011 SWEET JASMINE DRIVE, NEW PORT RICHEY, FL, 34655, US |
Mail Address: | 1011 SWEET JASMINE DRIVE, NEW PORT RICHEY, FL, 34655 |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANDINETTI LINDA | Agent | 1011 SWEET JASMINE DRIVE, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
Grandinetti Linda | Vice President | 1011 SWEET JASMINE DRIVE, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2023-06-01 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L23000492537. CONVERSION NUMBER 100000245751 |
REGISTERED AGENT NAME CHANGED | 2023-01-17 | GRANDINETTI, LINDA | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-02 | 1011 SWEET JASMINE DRIVE, NEW PORT RICHEY, FL 34655 | No data |
REINSTATEMENT | 2012-11-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-17 |
AMENDED ANNUAL REPORT | 2022-07-04 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State