Search icon

GULF COAST RENTALS, INC.

Company Details

Entity Name: GULF COAST RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Mar 2008 (17 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: P08000027689
FEI/EIN Number 262221383
Address: 3863 Easton Street, SARASOTA, FL, 34238, US
Mail Address: 3863 Easton Street, SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SYNEK-STAHL EVA G Agent 3863 Easton Street, SARASOTA, FL, 34238

Director

Name Role Address
SYNEK-STAHL EVA G Director 3863 Easton Street, SARASOTA, FL, 34238
STAHL JUERGEN Director 3863 Easton Street, SARASOTA, FL, 34238

President

Name Role Address
SYNEK-STAHL EVA G President 3863 Easton Street, SARASOTA, FL, 34238
STAHL JUERGEN President 3863 Easton Street, SARASOTA, FL, 34238

Secretary

Name Role Address
SYNEK-STAHL EVA G Secretary 3863 Easton Street, SARASOTA, FL, 34238

Vice President

Name Role Address
STAHL JUERGEN Vice President 3863 Easton Street, SARASOTA, FL, 34238

Treasurer

Name Role Address
STAHL JUERGEN Treasurer 3863 Easton Street, SARASOTA, FL, 34238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08148700077 A&A BABY AND TODDLER RENTALS EXPIRED 2008-05-27 2013-12-31 No data 6300 S TAMIAMI TRAIL, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 3863 Easton Street, SARASOTA, FL 34238 No data
CHANGE OF MAILING ADDRESS 2014-02-26 3863 Easton Street, SARASOTA, FL 34238 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 3863 Easton Street, SARASOTA, FL 34238 No data
REINSTATEMENT 2011-08-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000164690 TERMINATED 1000000454677 SARASOTA 2013-01-02 2023-01-16 $ 430.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-11
REINSTATEMENT 2011-08-24
Address Change 2009-09-25
ANNUAL REPORT 2009-04-13
Domestic Profit 2008-03-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State