Search icon

GULF COAST HOME SERVICES, INC.

Company Details

Entity Name: GULF COAST HOME SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jun 2011 (14 years ago)
Document Number: P11000058585
FEI/EIN Number 900738828
Address: 2403 Trade Center Way, NAPLES, FL, 34109, US
Mail Address: 2403 Trade Center Way, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SEIJAS ANDREW J Agent 248 Monterey Dr., NAPLES, FL, 34119

President

Name Role Address
SEIJAS ANDREW J President 248 Monterey Dr., NAPLES, FL, 34119

Treasurer

Name Role Address
SEIJAS ANDREW J Treasurer 248 Monterey Dr., NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116239 FLOOR TRENDZ EXPIRED 2019-10-28 2024-12-31 No data 2403 TRADE CENTER WAY, SUITE #8, NAPLES, FL, 34109
G14000037246 FLOORING DESIGN GROUP EXPIRED 2014-04-14 2024-12-31 No data 2403 TRADE CENTER WAY, 8, NAPLES, FL, 34109
G11000066149 GULF COAST FLOORING & FINISHES EXPIRED 2011-06-30 2016-12-31 No data 12921 SILVERTHORN COURT, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 248 Monterey Dr., NAPLES, FL 34119 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 2403 Trade Center Way, Suite 8, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2015-01-12 2403 Trade Center Way, Suite 8, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-22
Off/Dir Resignation 2019-10-11
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-06
Off/Dir Resignation 2017-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State