Entity Name: | GULF COAST RETRACTABLE SCREENS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Jul 2006 (19 years ago) |
Document Number: | P06000098052 |
FEI/EIN Number | 205272339 |
Address: | 902 Tomahawk Trl, Brandon, FL, 33511, US |
Mail Address: | 902 Tomahawk Trl, Brandon, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CERVINI Christopher V | Agent | 3547 53RD AVE WEST, BRADENTON, FL, 34210 |
Name | Role | Address |
---|---|---|
CERVINI Christopher V | President | 3547 53RD AVE WEST, BRADENTON, FL, 34210 |
Name | Role | Address |
---|---|---|
CERVINI Christopher V | Vice President | 3547 53RD AVE WEST, BRADENTON, FL, 34210 |
Name | Role | Address |
---|---|---|
CERVINI Christopher V | Secretary | 3547 53RD AVE WEST, BRADENTON, FL, 34210 |
Name | Role | Address |
---|---|---|
CERVINI Christopher V | Treasurer | 3547 53RD AVE WEST, BRADENTON, FL, 34210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-09-01 | 902 Tomahawk Trl, Brandon, FL 33511 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 902 Tomahawk Trl, Brandon, FL 33511 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-15 | 3547 53RD AVE WEST, SUITE 111, BRADENTON, FL 34210 | No data |
REGISTERED AGENT NAME CHANGED | 2015-05-01 | CERVINI, Christopher V | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-09-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State