Entity Name: | GULF COAST RADON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Nov 2014 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Jul 2018 (7 years ago) |
Document Number: | P14000091291 |
FEI/EIN Number | 47-2298535 |
Address: | 4061 BONITA BEACH RD STE 107, BONITA SPRINGS, FL, 34134, US |
Mail Address: | 4061 BONITA BEACH RD STE 107, BONITA SPRINGS, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE MERLE O | Agent | 4259 INCA DOVE CT., NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
MOORE MERLE O | Director | 4061 BONITA BEACH RD STE 107, BONITA SPRINGS, FL, 34134 |
Name | Role | Address |
---|---|---|
LOCHEN JEREMY | Vice President | 2495 39TH AVE. NE, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-25 | MOORE, MERLE O | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | 4259 INCA DOVE CT., NAPLES, FL 34119 | No data |
AMENDMENT | 2018-07-20 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-02-12 |
Amendment | 2018-07-20 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State