Search icon

DISCOVERY AT HOME GULF COAST, INC

Company Details

Entity Name: DISCOVERY AT HOME GULF COAST, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Sep 2013 (11 years ago)
Date of dissolution: 07 Jun 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Jun 2022 (3 years ago)
Document Number: P13000073001
FEI/EIN Number 46-3588877
Address: 3461 Bonita Bay Blvd., Suite 100, Bonita Springs, FL, 34134, US
Mail Address: 3461 Bonita Bay Blvd. Suite 100, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Hutchinson Richard Chief Executive Officer 3461 Bonita Bay Blvd. Suite 100, Bonita Springs, FL, 34134

President

Name Role Address
CUNDIFF DANIEL President 3461 Bonita Bay Blvd. Suite 100, Bonita Springs, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000104671 DISCOVERY AT HOME GULF COAST ACTIVE 2016-09-23 2026-12-31 No data 2901 W BUSCH BLVD, SUITE 407, SUITE 407, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CONVERSION 2022-06-07 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000251785. CONVERSION NUMBER 100000227141
CHANGE OF PRINCIPAL ADDRESS 2021-08-12 3461 Bonita Bay Blvd., Suite 100, Bonita Springs, FL 34134 No data
CHANGE OF MAILING ADDRESS 2021-08-12 3461 Bonita Bay Blvd., Suite 100, Bonita Springs, FL 34134 No data
REGISTERED AGENT NAME CHANGED 2021-08-12 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-12 1201 Hays Street, Tallahassee, FL 32301 No data
NAME CHANGE AMENDMENT 2018-08-31 DISCOVERY AT HOME GULF COAST, INC No data

Documents

Name Date
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-08-12
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-19
Name Change 2018-08-31
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-10
Off/Dir Resignation 2017-02-08
ANNUAL REPORT 2016-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State