Search icon

GULF COAST NU-GLAZE, INC.

Company Details

Entity Name: GULF COAST NU-GLAZE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Jan 1997 (28 years ago)
Date of dissolution: 08 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2021 (3 years ago)
Document Number: P97000004180
FEI/EIN Number 59-3417284
Address: 5200 ANNIE RUTH ST., MILTON, FL 32570
Mail Address: 5200 ANNIE RUTH ST., MILTON, FL 32570
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
WILMOTH, MARY H Agent 5200 ANNIE RUTH ST., MILTON, FL 32570

President

Name Role Address
WILMOTH, JONATHAN N President 5200 ANNIE RUTH ST., MILTON, FL 32570
Tillman, Brian M President 2330 Mid Pines Cir., Pensacola, FL 32514
Martin, James E, IV President 3274 Abel Ave, Pace, FL 32571

Director

Name Role Address
WILMOTH, JONATHAN N Director 5200 ANNIE RUTH ST., MILTON, FL 32570
WILMOTH, MARY H Director 5200 ANNIE RUTH ST., MILTON, FL 32570

Secretary

Name Role Address
WILMOTH, MARY H Secretary 5200 ANNIE RUTH ST., MILTON, FL 32570

Vice President

Name Role Address
Tillman, Brian M Vice President 2330 Mid Pines Cir., Pensacola, FL 32514
Martin, James E, IV Vice President 3274 Abel Ave, Pace, FL 32571

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-18 5200 ANNIE RUTH ST., MILTON, FL 32570 No data
CHANGE OF MAILING ADDRESS 2008-04-18 5200 ANNIE RUTH ST., MILTON, FL 32570 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-18 5200 ANNIE RUTH ST., MILTON, FL 32570 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-08
AMENDED ANNUAL REPORT 2021-06-21
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-18
AMENDED ANNUAL REPORT 2017-05-14
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State