GULFCOAST HYDROSEEDING, INC. - Florida Company Profile

Entity Name: | GULFCOAST HYDROSEEDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Aug 1996 (29 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | P96000066373 |
FEI/EIN Number | 593395898 |
Address: | 4670 1ST AVE. NW, NAPLES, FL, 34119 |
Mail Address: | P O BOX 990506, NAPLES, FL, 34116, US |
ZIP code: | 34119 |
City: | Naples |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNTER WILLIAM E | Agent | 4670 1ST AVE NW, NAPLES, FL, 34119 |
HUNTER WILLIAM E | Director | 10881 HELM COURT, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-01 | 4670 1ST AVE. NW, NAPLES, FL 34119 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-01 | 4670 1ST AVE NW, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 1998-02-06 | 4670 1ST AVE. NW, NAPLES, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 1997-05-19 | HUNTER, WILLIAM E | - |
AMENDMENT | 1997-05-19 | - | - |
NAME CHANGE AMENDMENT | 1996-08-20 | GULFCOAST HYDROSEEDING, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-03-01 |
ANNUAL REPORT | 1998-02-06 |
REG. AGENT CHANGE | 1997-05-19 |
ANNUAL REPORT | 1997-04-28 |
DOCUMENTS PRIOR TO 1997 | 1996-08-07 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State