Search icon

GULF COAST PLUMBING AND ELECTRICAL SUPPLY, INC.

Company Details

Entity Name: GULF COAST PLUMBING AND ELECTRICAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Mar 2010 (15 years ago)
Date of dissolution: 18 Sep 2023 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Sep 2023 (a year ago)
Document Number: P10000023717
FEI/EIN Number 272122347
Address: 812 J. Tom Moore Ave., PERRY, FL, 32348, US
Mail Address: 812 J. Tom Moore Ave., PERRY, FL, 32348, US
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

Agent

Name Role Address
KNIGHT DONNA R Agent 812 J. Tom Moore Ave., PERRY, FL, 32348

President

Name Role Address
KNIGHT DONNA R President 812 J. TOM MOORE AVE, PERRY, FL, 32348

Director

Name Role Address
KNIGHT DONNA R Director 812 J. TOM MOORE AVE, PERRY, FL, 32348
KNIGHT RUSSELL Director 812 J. TOM MOORE AVE, PERRY, FL, 32348

Vice President

Name Role Address
KNIGHT RUSSELL Vice President 812 J. TOM MOORE AVE, PERRY, FL, 32348

Secretary

Name Role Address
KNIGHT RUSSELL Secretary 812 J. TOM MOORE AVE, PERRY, FL, 32348

Events

Event Type Filed Date Value Description
MERGER 2023-09-18 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L23000426537. MERGER NUMBER 700000244237
AMENDMENT 2023-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 812 J. Tom Moore Ave., PERRY, FL 32348 No data
CHANGE OF MAILING ADDRESS 2018-03-02 812 J. Tom Moore Ave., PERRY, FL 32348 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 812 J. Tom Moore Ave., PERRY, FL 32348 No data

Documents

Name Date
Amendment 2023-09-14
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State