Entity Name: | GULFSHORE DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Apr 1994 (31 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P94000030704 |
FEI/EIN Number | 65-0488942 |
Address: | 8955 WAKE FERN DR #7, BONITA SPRINGS, FL 34135 |
Mail Address: | 8955 WAKE FERN DR #7, BONITA SPRINGS, FL 34135 |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOULET, RAYMOND WJR | Agent | 228 FOXGLEN DR., #3102, NAPLES, FL 34104 |
Name | Role | Address |
---|---|---|
GOULET, RAYMOND WJR | President | 228 FOXGLEN DR., #3102, NAPLES, FL 34104 |
Name | Role | Address |
---|---|---|
GOULET, RAYMOND WJR | Secretary | 228 FOXGLEN DR., #3102, NAPLES, FL 34104 |
Name | Role | Address |
---|---|---|
GOULET, RAYMOND WJR | Treasurer | 228 FOXGLEN DR., #3102, NAPLES, FL 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-11-01 | 8955 WAKE FERN DR #7, BONITA SPRINGS, FL 34135 | No data |
CHANGE OF MAILING ADDRESS | 2002-11-01 | 8955 WAKE FERN DR #7, BONITA SPRINGS, FL 34135 | No data |
REGISTERED AGENT NAME CHANGED | 2001-05-22 | GOULET, RAYMOND WJR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-22 | 228 FOXGLEN DR., #3102, NAPLES, FL 34104 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-07-06 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-11-01 |
ANNUAL REPORT | 2001-05-22 |
Off/Dir Resignation | 2001-04-16 |
ANNUAL REPORT | 2000-05-24 |
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-09-18 |
ANNUAL REPORT | 1997-05-19 |
ANNUAL REPORT | 1996-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State