Entity Name: | GULF ENVIRONMENTAL SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Sep 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P12000081515 |
FEI/EIN Number | 46-1065620 |
Address: | 1191 24th.ave.NE, NAPLES, FL, 34120, US |
Mail Address: | 1191 24th. ave. NE, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOX GEORGE P | Agent | 1191 24th.ave., NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
FOX GEORGE P | President | 1191 24th.ave., NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-18 | 1191 24th.ave.NE, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-18 | 1191 24th.ave.NE, NAPLES, FL 34120 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-18 | 1191 24th.ave., NAPLES, FL 34120 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-18 |
ANNUAL REPORT | 2013-03-21 |
Domestic Profit | 2012-09-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State