Entity Name: | GULF COAST CONSTRUCTION OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Jun 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P13000053620 |
FEI/EIN Number | 46-3039192 |
Address: | 5960 Cedar Tree Lane, NAPLES, FL, 34116, US |
Mail Address: | 5960 Cedar Tree Lane, NAPLES, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOWNSEND ROLAND T | Agent | 5960 Cedar Tree Lane, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
TOWNSEND ROLAND T | President | 5960 Cedar Tree Lane, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
Townsend Lisa A | Secretary | 5960 Cedar Tree Lane, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-09 | 5960 Cedar Tree Lane, NAPLES, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-09 | 5960 Cedar Tree Lane, NAPLES, FL 34116 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-09 | 5960 Cedar Tree Lane, NAPLES, FL 34116 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-09 |
AMENDED ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2014-01-15 |
Domestic Profit | 2013-06-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State