Search icon

GULF PETROLEUM SERVICES COMPANY USA INC.

Company Details

Entity Name: GULF PETROLEUM SERVICES COMPANY USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jul 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P07000079047
FEI/EIN Number 260656451
Address: 1904 YELLOWFIN DR., PORT ORANGE, FL, 32128, US
Mail Address: 1904 YELLOWFIN DR., PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
YOUSEF MOHAMED S Agent 1904 YELLOWFIN DR., PORT ORANGE, FL, 32128

President

Name Role Address
YOUSEF MOHAMED S President 1904 YELLOWFIN DR., PORT ORANGE, FL, 32128

Treasurer

Name Role Address
YOUSEF MOHAMED S Treasurer 1904 YELLOWFIN DR., PORT ORANGE, FL, 32128

Secretary

Name Role Address
YOUSEF MOHAMED S Secretary 1904 YELLOWFIN DR., PORT ORANGE, FL, 32128

Director

Name Role Address
YOUSEF MOHAMED S Director 1904 YELLOWFIN DR., PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
NAME CHANGE AMENDMENT 2007-07-31 GULF PETROLEUM SERVICES COMPANY USA INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001041055 ACTIVE 1000000418690 VOLUSIA 2012-12-03 2032-12-19 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-09-01
ANNUAL REPORT 2008-07-25
Name Change 2007-07-31
Domestic Profit 2007-07-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State