Search icon

GULF COAST PRECISION RIFLE COMPANY INC.

Company Details

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

Agent

Name Role Address
Scrivens Richard T Agent 3458 LAKESHORE DR, TALLAHASSEE, FL, 32312

Director

Name Role Address
SCRIVENS RICHARD T Director 12228 Stuart Drive, Venice, FL, 34275

Fictitious Names

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

Events

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

Debts

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

Documents

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