Search icon

GULF COAST PRECISION MACHINING, INC.

Company Details

Entity Name: GULF COAST PRECISION MACHINING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2011 (14 years ago)
Date of dissolution: 02 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2016 (9 years ago)
Document Number: P11000020533
FEI/EIN Number 46-1315430
Address: 2274 se 27th street, cape coral, FL, 33904, US
Mail Address: 2274 se 27th street, cape coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
RASMUSSEN LISA Agent 2274 se 27th street, cape coral, FL, 33904

President

Name Role Address
Lisa Rasmussen President 2274 se 27th street, cape coral, FL, 33904

Director

Name Role Address
Lisa Rasmussen Director 2274 se 27th street, cape coral, FL, 33904

Treasurer

Name Role Address
Lisa Rasmussen Treasurer 2274 SE 27TH STREET, CAPE CORAL, FL, 33904

Secretary

Name Role Address
Lisa Rasmussen Secretary 2274 SE 27TH STREET, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000038206 ACCEL AVIATION EXPIRED 2015-04-16 2020-12-31 No data 2274 SE 27TH ST, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 2274 se 27th street, cape coral, FL 33904 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 2274 se 27th street, cape coral, FL 33904 No data
CHANGE OF MAILING ADDRESS 2014-04-24 2274 se 27th street, cape coral, FL 33904 No data
NAME CHANGE AMENDMENT 2012-08-29 GULF COAST PRECISION MACHINING, INC. No data

Documents

Name Date
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-03
Reg. Agent Change 2013-02-07
Name Change 2012-08-29
ANNUAL REPORT 2012-04-24
Domestic Profit 2011-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State