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 |
Name | Role | Address |
---|---|---|
HENTGES THOMAS | Agent | 475 BLUEBELL RD, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
HENTGES THOMAS W | President | 475 BLUEBELL RD, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
HENTGES THOMAS W | Vice President | 475 BLUEBELL RD, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
HENTGES THOMAS W | Secretary | 475 BLUEBELL RD, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
HENTGES THOMAS W | Treasurer | 475 BLUEBELL RD, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
HENTGES THOMAS W | Director | 475 BLUEBELL RD, VENICE, FL, 34293 |
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 |
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 |
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