Search icon

GULFSTAR DIGITAL COMMUNICATIONS, INC.

Company Details

Entity Name: GULFSTAR DIGITAL COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Dec 1994 (30 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P94000092203
FEI/EIN Number 59-3291714
Address: 47 E. ROBINSON STREET, SUITE 210, ORLANDO, FL 32801
Mail Address: 47 E. ROBINSON STREET, SUITE 210, ORALNDO, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
EYERMANN, LOUIS J Agent 451 PRAIRE LAKE COVE, ALTAMONTE SPRINGS, FL 32701

Director

Name Role Address
BURDICK, TOM Director 6662/201 MISSION CLUB BLVD, ORLANDO, FL
BEATY -TOM- INC Director No data
MCCALL, BOB Director 2213 STARBOARD NORTH WEST, WINTER HEAVEN, FL
SMOTHERNMAN, SCOT Director 128 WISTERIA AVE, ORLANDO, FL
CAPELLI, JOSEPH Director 908 RIVERBEND BLVD, LONGWOOD, FL 32779

President

Name Role Address
BURDICK, TOM President 6662/201 MISSION CLUB BLVD, ORLANDO, FL

Chairman

Name Role Address
WHATLEY, THOMAS Chairman 1030 MCKEAN CIRCLE, WINTER PARK, FL 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-08-07 47 E. ROBINSON STREET, SUITE 210, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 1996-08-07 47 E. ROBINSON STREET, SUITE 210, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 451 PRAIRE LAKE COVE, ALTAMONTE SPRINGS, FL 32701 No data
AMENDMENT 1995-02-17 No data No data
AMENDMENT 1995-01-25 No data No data

Documents

Name Date
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-08-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State