Search icon

GULF ATLANTIC REALTY SERVICES, INC.

Company Details

Entity Name: GULF ATLANTIC REALTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P10000062140
FEI/EIN Number 900596356
Address: 205 S. Occident St, TAMPA, FL, 33609, US
Mail Address: 205 S. Occident St, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE EDWARD L Agent 205 S. Occident St, TAMPA, FL, 33609

President

Name Role Address
MOORE EDWARD L President 205 S. Occident St, TAMPA, FL, 33609

Vice President

Name Role Address
MOORE EDWARD L Vice President 205 S. Occident St, TAMPA, FL, 33609

Treasurer

Name Role Address
MOORE EDWARD L Treasurer 205 S. Occident St, TAMPA, FL, 33609

Secretary

Name Role Address
MOORE,JR EDWARD L Secretary 205 S. Occident St, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000018512 GULF ATLANTIC ASSOCIATION MANAGEMENT SERVICES EXPIRED 2011-02-17 2016-12-31 No data 3419 BELCHER DRIVE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-16 205 S. Occident St, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2013-03-16 205 S. Occident St, TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-16 205 S. Occident St, TAMPA, FL 33609 No data

Documents

Name Date
ANNUAL REPORT [CANCELLED] 2013-03-16
ANNUAL REPORT 2012-02-27
Reg. Agent Change 2011-03-17
ANNUAL REPORT 2011-02-28
Domestic Profit 2010-07-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State