Search icon

GULF COAST ROAD SERVICES CORP

Company Details

Entity Name: GULF COAST ROAD SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Dec 2020 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P20000095886
Mail Address: 9536 Princeton Square Blvd S, JACKSONVILLE, FL, 32256, US
Address: 9536 princeton square blvd s, jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS THOMAS JJR Agent 1514 SERENITY CIRCLE, NAPLES, FL, 34110

President

Name Role Address
WILLIAMS THOMAS JJR President 1514 SERENITY CIRCLE, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000132603 PATRIOT LOCK N ROAD ACTIVE 2022-10-24 2027-12-31 No data 9536 PRINCETON SQUARE BLVD SOUTH, 2606, JACKSONVILLE, FL, 32256
G22000062732 PATRIOT LOCK AND ROAD ACTIVE 2022-05-19 2027-12-31 No data 1514 SERENITY CIR, NAPLES, FL, 34110
G21000001107 MR. QUICKPICK NAPLES ACTIVE 2021-01-04 2026-12-31 No data 1514 SERENITY CIRCLE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2023-04-12 9536 princeton square blvd s, apt 2606, jacksonville, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-15 9536 princeton square blvd s, apt 2606, jacksonville, FL 32256 No data

Documents

Name Date
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-01
Domestic Profit 2020-12-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State