Entity Name: | GULF COAST CLAIMS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Sep 2010 (14 years ago) |
Document Number: | P10000074586 |
FEI/EIN Number | 273454530 |
Address: | 2651 Westchester Dr. N., Clearwater, FL, 33761, US |
Mail Address: | 2651 Westchester Dr. N., Clearwater, FL, 33761, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONKA ROBERT | Agent | 2651 Westchester Dr. N., Clearwater, FL, 33761 |
Name | Role | Address |
---|---|---|
BONKA ROBERT | President | 2651 Westchester Dr. N., Clearwater, FL, 33761 |
Name | Role | Address |
---|---|---|
BONKA ROBERT | Secretary | 2651 Westchester Dr. N., Clearwater, FL, 33761 |
Name | Role | Address |
---|---|---|
BONKA ROBERT | Vice President | 2651 Westchester Dr. N., Clearwater, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-31 | 2651 Westchester Dr. N., Clearwater, FL 33761 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-31 | 2651 Westchester Dr. N., Clearwater, FL 33761 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-31 | 2651 Westchester Dr. N., Clearwater, FL 33761 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State