Search icon

GULF COAST CONSTRUCTION & STUCCO CO. INC.

Company Details

Entity Name: GULF COAST CONSTRUCTION & STUCCO CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P10000043694
FEI/EIN Number 204917753
Address: 10039 CASEY DRIVE, NEW PORT RICHEY, FL, 34654, US
Mail Address: 10039 CASEY DRIVE, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MAILLES Travis S Agent 10039 CASEY DRIVE, NEW PORT RICHEY, FL, 34654

President

Name Role Address
MAILLES Travis S President 10039 CASEY DRIVE, NEW PORT RICHEY, FL, 34654

Vice President

Name Role Address
MAILLES JESSICA Vice President 10039 CASEY DRIVE, NEW PORT RICHEY, FL, 34654

Secretary

Name Role Address
MAILLES F M Secretary 10039 CASEY DRIVE, NEW PORT RICHEY, FL, 34654

Treasurer

Name Role Address
THOSS J A Treasurer 10039 CASEY DRIVE, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2018-06-27 No data No data
AMENDMENT 2016-09-08 No data No data
REINSTATEMENT 2016-06-17 No data No data
REGISTERED AGENT NAME CHANGED 2016-06-17 MAILLES, Travis S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
Amendment 2018-06-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
Amendment 2016-09-08
REINSTATEMENT 2016-06-17
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-05-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State