Search icon

GULF COAST RESIDENTIAL, INC.

Company Details

Entity Name: GULF COAST RESIDENTIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Sep 1994 (30 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P94000064791
FEI/EIN Number 65-0516379
Address: 11101 CARROLLWOOD DRIVE, TAMPA, FL 33618
Mail Address: 11101 CARROLLWOOD DRIVE, TAMPA, FL 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LARCOMB, RICHARD E Agent 11101 CARROLLWOOD DRIVE, TAMPA, FL 33618

President

Name Role Address
LARCOMB, RICHARD E President 11101 CARROLLWOOD DRIVE, TAMPA, FL 33618

Director

Name Role Address
LARCOMB, RICHARD E Director 11101 CARROLLWOOD DRIVE, TAMPA, FL 33618

Secretary

Name Role Address
LARCOMB, RICHARD E Secretary 11101 CARROLLWOOD DRIVE, TAMPA, FL 33618

Vice President

Name Role Address
LARCOMB, DEBORAH H Vice President 11101 CARROLLWOOD DRIVE, TAMPA, FL 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-25 11101 CARROLLWOOD DRIVE, TAMPA, FL 33618 No data
CHANGE OF MAILING ADDRESS 2000-04-25 11101 CARROLLWOOD DRIVE, TAMPA, FL 33618 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-25 11101 CARROLLWOOD DRIVE, TAMPA, FL 33618 No data

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-15
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State