Search icon

GULF SCAPES, INC.

Company Details

Entity Name: GULF SCAPES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Sep 1997 (27 years ago)
Date of dissolution: 28 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2014 (11 years ago)
Document Number: P97000080310
FEI/EIN Number 59-3504031
Address: 204 NAVARRE STREET, GULF BREEZE, FL 32561
Mail Address: 313 BELLWOOD RD., WEST MIFFLIN, PA 15122
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
ATKINSON, KATHY Agent 4537 HICKORY SHORES BLVD, GULF BREEZE, FL 32561

President

Name Role Address
BERNOSKY, PAMELA A. President 313 BELLWOOD ROAD, WEST MIFFLIN, PA 15122

Treasurer

Name Role Address
BERNOSKY, PAMELA A. Treasurer 313 BELLWOOD ROAD, WEST MIFFLIN, PA 15122

Director

Name Role Address
BERNOSKY, PAMELA A. Director 313 BELLWOOD ROAD, WEST MIFFLIN, PA 15122
BERNOSKY, VIRGINIA Director 313 BELLWOOD ROAD, WEST MIFFLIN, PA 15122

Secretary

Name Role Address
BERNOSKY, THOMAS J. Secretary 313 BELLWOOD RAOD, WEST MIFFLIN, PA 15122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-24 4537 HICKORY SHORES BLVD, GULF BREEZE, FL 32561 No data
CHANGE OF MAILING ADDRESS 1999-04-30 204 NAVARRE STREET, GULF BREEZE, FL 32561 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-28
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State