Entity Name: | GULF COAST PRECISION RIFLE COMPANY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2021 (3 years ago) |
Document Number: | P15000100466 |
FEI/EIN Number | 81-0941027 |
Address: | 180 Triple Diamond Blvd, NOKOMIS, FL, 34275, US |
Mail Address: | 180 Triple Diamond Blvd, North Venice, FL, 34275, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scrivens Richard T | Agent | 3458 LAKESHORE DR, TALLAHASSEE, FL, 32312 |
Name | Role | Address |
---|---|---|
SCRIVENS RICHARD T | Director | 12228 Stuart Drive, Venice, FL, 34275 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000094913 | GULF COAST PRECISION RIFLE CO. | EXPIRED | 2016-08-31 | 2021-12-31 | No data | 121 TRIPLE DIAMOND BLVD, #11, VENICE, FL, 34275 |
G16000094919 | GCP RIFLE CO. | EXPIRED | 2016-08-31 | 2021-12-31 | No data | 121 TRIPLE DIAMOND BLVD., #11, VENICE, FL, 34275 |
G16000071825 | GCP RIFLE COMPANY, INC | EXPIRED | 2016-07-20 | 2021-12-31 | No data | 121 TRIPLE DIAMOND BLVD, #11, VENICE, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-10-05 | 180 Triple Diamond Blvd, UNIT B1, NOKOMIS, FL 34275 | No data |
REINSTATEMENT | 2021-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-25 | 180 Triple Diamond Blvd, UNIT B1, NOKOMIS, FL 34275 | No data |
AMENDMENT | 2017-11-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-10 | Scrivens, Richard Taylor | No data |
REINSTATEMENT | 2017-02-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000171249 | TERMINATED | 1000000780566 | SARASOTA | 2018-04-23 | 2038-04-25 | $ 1,952.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-31 |
REINSTATEMENT | 2021-10-05 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-03-15 |
Off/Dir Resignation | 2018-09-14 |
ANNUAL REPORT | 2018-02-14 |
Amendment | 2017-11-27 |
AMENDED ANNUAL REPORT | 2017-04-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State