Entity Name: | GULF PRINTING AND THERMOGRAPHY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Aug 1994 (30 years ago) |
Date of dissolution: | 30 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2019 (5 years ago) |
Document Number: | P94000061043 |
FEI/EIN Number | 65-0513671 |
Address: | 6000 TAYLOR ROAD SUITE 4, NAPLES, FL 34109 |
Mail Address: | 6000 TAYLOR ROAD SUITE 4, NAPLES, FL 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIXON, DANIEL W | Agent | 5030 SYCAMORE DR, NAPLES, FL 34119 |
Name | Role | Address |
---|---|---|
DIXON, DANIEL W | Director | 5030 SYCAMORE DRIVE, NAPLES, FL 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-30 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-05 | 5030 SYCAMORE DR, NAPLES, FL 34119 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-07-29 | 6000 TAYLOR ROAD SUITE 4, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 1996-07-29 | 6000 TAYLOR ROAD SUITE 4, NAPLES, FL 34109 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-30 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-02-14 |
ANNUAL REPORT | 2012-03-02 |
ANNUAL REPORT | 2011-02-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State