Entity Name: | GULFPRIDE SEAFOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Apr 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P12000034999 |
FEI/EIN Number | 45-5084567 |
Address: | 603 N. INDIAN RIVER DRIVE, SUITE 300, FORT PIERCE, FL, 34950 |
Mail Address: | 603 N. INDIAN RIVER DRIVE, SUITE 300, FORT PIERCE, FL, 34950 |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON JOHN J | Agent | 3761 NE Sugarhill Ave., Jensen Beach, FL, 34957 |
Name | Role | Address |
---|---|---|
WILSON JOHN J | President | 3761 NE Sugarhill Ave., Jensen Beach, FL, 34957 |
Name | Role | Address |
---|---|---|
WILSON JOHN J | Secretary | 3761 NE Sugarhill Ave., Jensen Beach, FL, 34957 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000103438 | DOCKSIDE MARKET | EXPIRED | 2012-10-24 | 2017-12-31 | No data | 1264 OCEANVIEW AVENUE, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-23 | 3761 NE Sugarhill Ave., Jensen Beach, FL 34957 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State