Search icon

GULFSTREAM HOME & GARDEN, INC.

Headquarter

Company Details

Entity Name: GULFSTREAM HOME & GARDEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Aug 1996 (28 years ago)
Document Number: P96000065855
FEI/EIN Number 582255720
Address: 1000 Parkwood Circle, SUITE 700, Atlanta, GA, 30339, US
Mail Address: 1000 Parkwood Circle, SUITE 700, Atlanta, GA, 30339, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GULFSTREAM HOME & GARDEN, INC., KENTUCKY 0439090 KENTUCKY
Headquarter of GULFSTREAM HOME & GARDEN, INC., KENTUCKY 0529180 KENTUCKY
Headquarter of GULFSTREAM HOME & GARDEN, INC., KENTUCKY 0734135 KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
1409745 C/O CENTRAL GARDEN & PET COMPANY, 1340 TREAT BLVD., SUITE 600, WALNUT CREEK, CA, 94597 C/O CENTRAL GARDEN & PET COMPANY, 1340 TREAT BLVD., SUITE 600, WALNUT CREEK, CA, 94597 (925) 948-4000

Filings since 2022-12-14

Form type S-3ASR
File number 333-268791-03
Filing date 2022-12-14
File View File

Filings since 2020-10-01

Form type POSASR
File number 333-221935-05
Filing date 2020-10-01
File View File

Filings since 2017-12-11

Form type 424B2
File number 333-221935-05
Filing date 2017-12-11
File View File

Filings since 2017-12-07

Form type 424B5
File number 333-221935-05
Filing date 2017-12-07
File View File

Filings since 2017-12-07

Form type S-3ASR
File number 333-221935-05
Filing date 2017-12-07
File View File

Filings since 2015-06-25

Form type EFFECT
File number 333-204881-01
Filing date 2015-06-25
File View File

Filings since 2015-06-23

Form type S-3/A
File number 333-204881-01
Filing date 2015-06-23
File View File

Filings since 2015-06-22

Form type UPLOAD
Filing date 2015-06-22
File View File

Filings since 2015-06-11

Form type S-3
File number 333-204881-01
Filing date 2015-06-11
File View File

Filings since 2012-04-04

Form type EFFECT
File number 333-180032-12
Filing date 2012-04-04
File View File

Filings since 2012-04-04

Form type 424B3
File number 333-180032-12
Filing date 2012-04-04
File View File

Filings since 2012-03-29

Form type S-4/A
File number 333-180032-12
Filing date 2012-03-29
File View File

Filings since 2012-03-26

Form type UPLOAD
Filing date 2012-03-26
File View File

Filings since 2012-03-09

Form type S-4
File number 333-180032-12
Filing date 2012-03-09
File View File

Filings since 2010-11-17

Form type EFFECT
File number 333-170316-12
Filing date 2010-11-17
File View File

Filings since 2010-11-12

Form type S-3/A
File number 333-170316-12
Filing date 2010-11-12
File View File

Filings since 2010-11-03

Form type S-3
File number 333-170316-12
Filing date 2010-11-03
File View File

Filings since 2010-02-24

Form type 305B2
File number 333-161663-11
Filing date 2010-02-24
File View File

Filings since 2009-09-01

Form type S-3ASR
File number 333-161663-11
Filing date 2009-09-01
File View File

Filings since 2008-01-17

Form type EFFECT
File number 333-148399-06
Filing date 2008-01-17
File View File

Filings since 2007-12-28

Form type S-3
File number 333-148399-06
Filing date 2007-12-28
File View File

Filings since 2007-08-16

Form type S-3ASR
File number 333-145517-10
Filing date 2007-08-16
File View File

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
McCarthy Joyce Secretary 1340 TREAT BLVD. SUITE 600, WALNUT CREEK, CA, 94597

Chief Executive Officer

Name Role Address
HANSON John Chief Executive Officer 1340 TREAT BLVD #600, WALNUT CREEK, CA, 94597

Chief Financial Officer

Name Role Address
lahanas nicholas Chief Financial Officer 1340 TREAT BLVD #600, WALNUT CREEK, CA, 94597

Vice President

Name Role Address
GARG NANCY Vice President 1340 TREAT BLVD #600, WALNUT CREEK, CA, 94597

Treasurer

Name Role Address
FOX BRAD Treasurer 1340 TREAT BLVD., SUITE 600, WALNUT CREEK, CA, 94597

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 1000 Parkwood Circle, SUITE 700, Atlanta, GA 30339 No data
CHANGE OF MAILING ADDRESS 2014-04-24 1000 Parkwood Circle, SUITE 700, Atlanta, GA 30339 No data
REGISTERED AGENT NAME CHANGED 2009-07-14 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2009-07-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State