Search icon

GULF COAST COMMERCIAL SERVICES INC.

Company Details

Entity Name: GULF COAST COMMERCIAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 2007 (18 years ago)
Date of dissolution: 23 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2017 (8 years ago)
Document Number: P07000077082
FEI/EIN Number 260511103
Address: 7154 N. UNIVERSITY DR., #237, TAMARAC, FL, 33321, US
Mail Address: 7154 N. UNIVERSITY DR., #237, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Director

Name Role Address
CARABALLO MARIA L Director 7154 N. UNIVERSITY DR., #237, TAMARAC, FL, 33321

President

Name Role Address
CARABALLO MARIA L President 7154 N. UNIVERSITY DR., #237, TAMARAC, FL, 33321

Secretary

Name Role Address
CARABALLO MARIA L Secretary 7154 N. UNIVERSITY DR., #237, TAMARAC, FL, 33321

Vice President

Name Role Address
CARABALLO MARIA L Vice President 7154 N. UNIVERSITY DR., #237, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
VOLUNTARY DISSOLUTION 2017-01-23 No data No data
REGISTERED AGENT NAME CHANGED 2016-08-29 LEGALINC CORPORATE SERVICES INC. No data
CHANGE OF PRINCIPAL ADDRESS 2010-08-25 7154 N. UNIVERSITY DR., #237, TAMARAC, FL 33321 No data
CHANGE OF MAILING ADDRESS 2010-08-25 7154 N. UNIVERSITY DR., #237, TAMARAC, FL 33321 No data
AMENDMENT 2008-02-13 No data No data

Documents

Name Date
Reg. Agent Change 2016-08-29
Reg. Agent Change 2016-08-25
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State