Search icon

GULFCOAST CREATIVE COMMUNICATIONS, INC.

Company Details

Entity Name: GULFCOAST CREATIVE COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Oct 1993 (31 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P93000071897
FEI/EIN Number 65-0455805
Address: 5665 AIRPORT RD, N., NAPLES, FL 34109
Mail Address: P. O. BOX 11899, NAPLES, FL 34101
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
NETTLES, RODNEY Agent 1096 29TH AVE N, NAPLES, FL 34103

Director

Name Role Address
NETTLES, RODNEY Director 1096 29TH AVE., NAPLES, FL 33940

President

Name Role Address
NETTLES, RODNEY President 1096 29TH AVE., NAPLES, FL 33940

Treasurer

Name Role Address
NETTLES, RODNEY Treasurer 1096 29TH AVE., NAPLES, FL 33940

Secretary

Name Role Address
NETTLES, RODNEY Secretary 1096 29TH AVE., NAPLES, FL 33940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2000-05-16 NETTLES, RODNEY No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-16 1096 29TH AVE N, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-16 5665 AIRPORT RD, N., NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 1998-04-16 5665 AIRPORT RD, N., NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-08-05
ANNUAL REPORT 1996-07-10
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State