Search icon

GULF COAST ECOLOGY, INC.

Company Details

Entity Name: GULF COAST ECOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Dec 2009 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Dec 2012 (12 years ago)
Document Number: P09000100888
FEI/EIN Number 271503671
Address: 475 BLUEBELL RD, VENICE, FL, 34293, US
Mail Address: 475 BLUEBELL RD, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HENTGES THOMAS Agent 475 BLUEBELL RD, VENICE, FL, 34293

President

Name Role Address
HENTGES THOMAS W President 475 BLUEBELL RD, VENICE, FL, 34293

Vice President

Name Role Address
HENTGES THOMAS W Vice President 475 BLUEBELL RD, VENICE, FL, 34293

Secretary

Name Role Address
HENTGES THOMAS W Secretary 475 BLUEBELL RD, VENICE, FL, 34293

Treasurer

Name Role Address
HENTGES THOMAS W Treasurer 475 BLUEBELL RD, VENICE, FL, 34293

Director

Name Role Address
HENTGES THOMAS W Director 475 BLUEBELL RD, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000186185 GULF COAST ECOLOGICAL ADVENTURES EXPIRED 2009-12-17 2014-12-31 No data 475 BLUEBELL RD, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2012-12-03 GULF COAST ECOLOGY, INC. No data
REGISTERED AGENT NAME CHANGED 2011-03-24 HENTGES, THOMAS No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-06-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State