Search icon

GULF SALES, INC.

Company Details

Entity Name: GULF SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Dec 2007 (17 years ago)
Document Number: P07000128677
FEI/EIN Number 510659261
Address: 2725 SW 91ST STREET, GAINESVILLE, FL, 32608, US
Mail Address: 2725 SW 91ST STREET, Suite 130, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
FORTUNE BRAD Agent 2725 SW 91ST STREET, GAINESVILLE, FL, 32608

Chief Executive Officer

Name Role Address
FORTUNE BRAD J Chief Executive Officer 2725 SW 91ST STREET, GAINESVILLE, FL, 32608

Secretary

Name Role Address
FORTUNE JENNIFER A Secretary 2725 SW 91ST STREET, GAINESVILLE, FL, 32608

Chief Financial Officer

Name Role Address
FORTUNE BRADLEY J Chief Financial Officer 2725 SW 91ST STREET, GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000022985 HAILE KITCHEN AND BATH EXPIRED 2011-03-03 2016-12-31 No data 2725 SW 91ST STREET, SUITE 110, PMB 200, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 2725 SW 91ST STREET, Suite 130, GAINESVILLE, FL 32608 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-23 2725 SW 91ST STREET, SUITE 130, GAINESVILLE, FL 32608 No data
CHANGE OF MAILING ADDRESS 2016-04-23 2725 SW 91ST STREET, SUITE 130, GAINESVILLE, FL 32608 No data
REGISTERED AGENT NAME CHANGED 2012-06-15 FORTUNE, BRAD No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State