Search icon

GULF SHORE APPRAISERS, INC.

Company Details

Entity Name: GULF SHORE APPRAISERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Apr 2008 (17 years ago)
Document Number: P08000039393
FEI/EIN Number 202705021
Address: 3327 SE La Prado Ct, Port St. Lucie, FL, 34952, US
Mail Address: 3327 SE La Prado Ct, Port St. Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
GROSE STEVEN J Agent 3327 SE La Prado Ct, Port St. Lucie, FL, 34952

Director

Name Role Address
Grose Steven J Director 3327 SE La Prado Ct, Port St. Lucie, FL, 34952

President

Name Role Address
Grose Steven J President 3327 SE La Prado Ct, Port St. Lucie, FL, 34952

Vice President

Name Role Address
Grose Steven J Vice President 3327 SE La Prado Ct, Port St. Lucie, FL, 34952

Secretary

Name Role Address
Grose Steven J Secretary 3327 SE La Prado Ct, Port St. Lucie, FL, 34952

Treasurer

Name Role Address
Grose Steven J Treasurer 3327 SE La Prado Ct, Port St. Lucie, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000035175 GSA APPRAISALS ACTIVE 2018-03-15 2028-12-31 No data 3327 SE LAPRADO CT, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 3327 SE La Prado Ct, Port St. Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2023-01-20 3327 SE La Prado Ct, Port St. Lucie, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 3327 SE La Prado Ct, Port St. Lucie, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State