Search icon

GULFSIDE GROUP, INC.

Company Details

Entity Name: GULFSIDE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Jun 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P95000046482
FEI/EIN Number 65-0587321
Address: 1505 S TAMIAMI TRAIL, #401A, VENICE, FL 34292
Mail Address: 1505 S TAMIAMI TRAIL, #401A, VENICE, FL 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL 33134

President

Name Role Address
LANGHAM, TERRANCE J President 1505 S TAMIAMI TRAIL, #401A, VENICE, FL

Director

Name Role Address
LANGHAM, TERRANCE J Director 1505 S TAMIAMI TRAIL, #401A, VENICE, FL
LANGHAM, MARILYN Director 1505 S TAMIAMI TRAIL, #401A, VENICE, FL
PESUT, SHARON A Director 1505 S TAMIAMI TRAIL, #401A, VENICE, FL
PESUT, DANIEL S Director 1505 S TAMIAMI TRAIL, #401A, VENICE, FL

Vice President

Name Role Address
LANGHAM, MARILYN Vice President 1505 S TAMIAMI TRAIL, #401A, VENICE, FL

Secretary

Name Role Address
PESUT, SHARON A Secretary 1505 S TAMIAMI TRAIL, #401A, VENICE, FL

Treasurer

Name Role Address
PESUT, DANIEL S Treasurer 1505 S TAMIAMI TRAIL, #401A, VENICE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-09 1505 S TAMIAMI TRAIL, #401A, VENICE, FL 34292 No data
CHANGE OF MAILING ADDRESS 1997-04-09 1505 S TAMIAMI TRAIL, #401A, VENICE, FL 34292 No data

Documents

Name Date
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-06-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State