Search icon

GULF COAST YACHT SERVICE INC

Company Details

Entity Name: GULF COAST YACHT SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Nov 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Oct 2013 (11 years ago)
Document Number: P12000093999
FEI/EIN Number 46-1441312
Address: 11595 Marshwood Lane, Unit #102, FT MYERS, FL 33908
Mail Address: 16970 San Carlos Blvd, Ste 110-299, FT MYERS, FL 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
KORMOS, JAMES S Agent 16970 San Carlos Blvd, Ste 110-299, FT MYERS, FL 33908

President

Name Role Address
KORMOS, JAMES S President 16970 San Carlos Blvd, Ste 110-299 FT MYERS, FL 33908

Secretary

Name Role Address
KORMOS, JAMES S Secretary 16970 San Carlos Blvd, Ste 110-299 FT MYERS, FL 33908

Treasurer

Name Role Address
KORMOS, JAMES S Treasurer 16970 San Carlos Blvd, Ste 110-299 FT MYERS, FL 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000109965 GULF COAST YACHT SERVICE INC EXPIRED 2012-11-14 2017-12-31 No data 206 SE 16TH PL, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-10 11595 Marshwood Lane, Unit #102, FT MYERS, FL 33908 No data
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 16970 San Carlos Blvd, Ste 110-299, FT MYERS, FL 33908 No data
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 11595 Marshwood Lane, Unit #102, FT MYERS, FL 33908 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 7239 Drake Dr, FT MYERS, FL 33908 No data
CHANGE OF MAILING ADDRESS 2024-01-17 7239 Drake Dr, FT MYERS, FL 33908 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 16191 San Carlos Blvd, Unit 2, FT MYERS, FL 33908 No data
AMENDMENT 2013-10-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25

Date of last update: 22 Feb 2025

Sources: Florida Department of State