Entity Name: | GULF ATLANTIC MECHANICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Jun 2010 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Nov 2015 (9 years ago) |
Document Number: | P10000051242 |
FEI/EIN Number | 300637234 |
Address: | 13112 LYNN RD, TAMPA, FL, 33625 |
Mail Address: | 13112 LYNN RD, TAMPA, FL, 33625 |
ZIP code: | 33625 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEITZNER KURT A | Agent | 13112 LYNN RD, TAMPA, FL, 33625 |
Name | Role | Address |
---|---|---|
MEITZNER KURT A | President | 13112 LYNN RD, TAMPA, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2015-11-23 | GULF ATLANTIC MECHANICAL, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 13112 LYNN RD, TAMPA, FL 33625 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 13112 LYNN RD, TAMPA, FL 33625 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-28 |
Name Change | 2015-11-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State