Entity Name: | GULF VIEW PLASTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2017 (8 years ago) |
Document Number: | P06000027075 |
FEI/EIN Number | 204362577 |
Address: | 18816 OAK WAY DR, HUDSON, FL, 34667, US |
Mail Address: | 18816 OAK WAY DR, HUDSON, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYLE DONNA | Agent | 18816 OAK WAY DR, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
BOYLE DONNA | President | 18816 OAK WAY DR, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
BOYLE DONNA | Vice President | 18816 OAK WAY DR, HUDSON, FL, 34667 |
BOYLE RUSSELL | Vice President | 18816 OAK WAY DR, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
BOYLE DONNA | Secretary | 18816 OAK WAY DR, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
BOYLE DONNA | Treasurer | 18816 OAK WAY DR, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-01-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-04 | BOYLE, DONNA | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-17 |
REINSTATEMENT | 2017-01-04 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-01-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State