Entity Name: | GULF COAST MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Nov 2013 (11 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P13000093669 |
FEI/EIN Number | 80-0961064 |
Address: | 2769 GREENDALE DR., SARASOTA, FL, 34232 |
Mail Address: | 2769 GREENDALE DR., SARASOTA, FL, 34232 |
ZIP code: | 34232 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAPP LOREN | Agent | 2769 GREENDALE DR, SARASOTA, FL, FL, 34232 |
Name | Role | Address |
---|---|---|
LAPP ANDREW | President | 2769 GREENDALE DR., SARASOTA, FL, 34232 |
Name | Role | Address |
---|---|---|
LAPP LOREN | Vice President | 2769 GREENDALE DE, SARASOTA, FL, 34232 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000022025 | LAGASSE MOTORS | EXPIRED | 2014-03-03 | 2019-12-31 | No data | 2769 GREENDALE DRIVE, SARASOTA, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
AMENDMENT | 2014-08-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-08-07 | LAPP, LOREN | No data |
Name | Date |
---|---|
Amendment | 2014-08-07 |
ANNUAL REPORT | 2014-03-03 |
Domestic Profit | 2013-11-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State