Search icon

GULF COAST AUTOMOTIVE CENTER, INC.

Company Details

Entity Name: GULF COAST AUTOMOTIVE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P10000001293
FEI/EIN Number 800525539
Address: 11915 S.R. 52, HUDSON, FL, 34669, US
Mail Address: 11915 S.R. 52, HUDSON, FL, 34669, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
CHERRY ROSEMARY Agent 11915 S.R. 52, HUDSON, FL, 34669

Director

Name Role Address
CHERRY ROSEMARY Director 237 FOUNTAIN COURT, SPRING HILL, FL, 34606
CHERRY RUSSELL Director 237 FOUNTAIN COURT, SPRING HILL, FL, 34606

President

Name Role Address
CHERRY ROSEMARY President 237 FOUNTAIN COURT, SPRING HILL, FL, 34606

Secretary

Name Role Address
CHERRY ROSEMARY Secretary 237 FOUNTAIN COURT, SPRING HILL, FL, 34606

Treasurer

Name Role Address
CHERRY ROSEMARY Treasurer 237 FOUNTAIN COURT, SPRING HILL, FL, 34606

Vice President

Name Role Address
CHERRY RUSSELL Vice President 237 FOUNTAIN COURT, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-09-21 CHERRY, ROSEMARY No data
NAME CHANGE AMENDMENT 2014-08-29 GULF COAST AUTOMOTIVE CENTER, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2021-12-22
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-20
AMENDED ANNUAL REPORT 2015-09-21
ANNUAL REPORT 2015-02-10
Name Change 2014-08-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State