Search icon

GULF COAST OF TAMPA INC.

Company Details

Entity Name: GULF COAST OF TAMPA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Sep 2020 (4 years ago)
Document Number: P20000074457
FEI/EIN Number 85-3187777
Mail Address: 1808 James l redman parkway, #390, plant city, FL, 33563, US
Address: 4235 N Armenia Avenue, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
mendel louis Agent 1808 James l redman parkway, plant city, FL, 33563

President

Name Role Address
mendel louis President 1808 James l redman parkway, plant city, FL, 33563

Secretary

Name Role Address
mendel louis Secretary 1808 James l redman parkway, plant city, FL, 33563

Director

Name Role Address
mendel louis Director 1808 James l redman parkway, plant city, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000063880 THE PYNK ACTIVE 2021-05-10 2026-12-31 No data 4235 N ARMENIA AVENUE, TAMPA, FL, 33607
G21000063878 STATUS NIGHTCLUB ACTIVE 2021-05-10 2026-12-31 No data 4235 N ARMENIA AVENUE, TAMPA, FL, 33607
G21000039778 CLUB VIVA ACTIVE 2021-03-23 2026-12-31 No data 1808 JAMES L REDMAN PARKWAY, #390, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 4235 N Armenia Avenue, Tampa, FL 33607 No data
CHANGE OF MAILING ADDRESS 2021-03-05 4235 N Armenia Avenue, Tampa, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2021-03-05 mendel, louis No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 1808 James l redman parkway, #390, plant city, FL 33563 No data

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2021-03-05
Domestic Profit 2020-09-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State