Search icon

GULF COAST CANNA MEDS, INC.

Company Details

Entity Name: GULF COAST CANNA MEDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 2016 (8 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P16000091591
FEI/EIN Number 81-5096712
Address: 695 Central Ave, St Petersburg, FL, 33701, US
Mail Address: 695 Central Ave, St Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1704090 695 CENTRAL AVE, #202, ST PETERSBURG, FL, 33701 695 CENTRAL AVE, #202, ST PETERSBURG, FL, 33701 727-800-6242

Filings since 2019-02-05

Form type D
File number 021-332139
Filing date 2019-02-05
File View File

Filings since 2018-07-19

Form type C-W
File number 020-23685
Filing date 2018-07-19
File View File

Filings since 2018-05-07

Form type C-U
File number 020-23685
Filing date 2018-05-07
File View File

Filings since 2018-03-30

Form type C/A
File number 020-23685
Filing date 2018-03-30
File View File

Filings since 2018-03-05

Form type D
File number 021-306957
Filing date 2018-03-05
File View File

Filings since 2018-01-30

Form type C/A
File number 020-23685
Filing date 2018-01-30
File View File

Filings since 2017-11-08

Form type C/A
File number 020-23685
Filing date 2017-11-08
File View File

Filings since 2017-10-25

Form type C/A
File number 020-23685
Filing date 2017-10-25
File View File

Filings since 2017-10-18

Form type C
File number 020-23685
Filing date 2017-10-18
File View File

Filings since 2017-04-28

Form type D
File number 021-285730
Filing date 2017-04-28
File View File

Agent

Name Role Address
RESIDENT AGENT CORPORATION OF PINELLAS COU Agent 695 Corporate Center, St Petersburg, FL, 33701

President

Name Role Address
Daugherty Loraine President 695 Central Ave, St Petersburg, FL, 33701

Vice President

Name Role Address
ORNS LONNIE Vice President 695 Central Ave, St Petersburg, FL, 33701

Treasurer

Name Role Address
KITENPLON DAVID Treasurer 695 Central Ave, St Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 695 Corporate Center, Suite 202, St Petersburg, FL 33701 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 695 Central Ave, Suite. 202, St Petersburg, FL 33701 No data
CHANGE OF MAILING ADDRESS 2018-03-01 695 Central Ave, Suite. 202, St Petersburg, FL 33701 No data
REGISTERED AGENT NAME CHANGED 2018-03-01 RESIDENT AGENT CORPORATION OF PINELLAS COUNTY No data
AMENDMENT 2017-04-20 No data No data
AMENDMENT 2017-03-24 No data No data
AMENDMENT 2017-03-14 No data No data

Documents

Name Date
ANNUAL REPORT 2018-03-01
Reg. Agent Change 2017-12-01
Amendment 2017-04-20
Amendment 2017-03-14
ANNUAL REPORT 2017-01-25
Domestic Profit 2016-11-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State