Entity Name: | GULFSIDE RESTORATION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Mar 1996 (29 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P96000021650 |
FEI/EIN Number | 59-3368763 |
Address: | 3617 S. OMAR AVE., TAMPA, FL 33629 |
Mail Address: | 3617 S. OMAR AVE., TAMPA, FL 33629 |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUVALL, SCOTT A | Agent | 3617 S. OMAR AVE., TAMPA, FL 33629 |
Name | Role | Address |
---|---|---|
DUVALL, SCOTT A | President | 3617 S OMAR AVE, TAMPA, FL 33629 |
Name | Role | Address |
---|---|---|
DUVALL, SCOTT A | Secretary | 3617 S OMAR AVE, TAMPA, FL 33629 |
Name | Role | Address |
---|---|---|
DUVALL, SCOTT A | Director | 3617 S OMAR AVE, TAMPA, FL 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-10 | 3617 S. OMAR AVE., TAMPA, FL 33629 | No data |
CHANGE OF MAILING ADDRESS | 2008-01-02 | 3617 S. OMAR AVE., TAMPA, FL 33629 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-02 | 3617 S. OMAR AVE., TAMPA, FL 33629 | No data |
NAME CHANGE AMENDMENT | 2002-04-15 | GULFSIDE RESTORATION INC | No data |
NAME CHANGE AMENDMENT | 1999-08-18 | GULFSIDE RIVERROCK RESEALS INC | No data |
NAME CHANGE AMENDMENT | 1999-05-27 | GULFSIDE DECK & POOL INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-01-19 |
ANNUAL REPORT | 2009-04-03 |
ANNUAL REPORT | 2008-03-04 |
Reg. Agent Change | 2008-01-10 |
ANNUAL REPORT | 2007-04-10 |
ANNUAL REPORT | 2006-04-09 |
ANNUAL REPORT | 2005-04-05 |
ANNUAL REPORT | 2004-04-11 |
ANNUAL REPORT | 2003-05-02 |
ANNUAL REPORT | 2002-05-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State