Search icon

GULF COAST EXPEDITIONS, INC.

Company Details

Entity Name: GULF COAST EXPEDITIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Oct 1997 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P97000090541
FEI/EIN Number 59-3474238
Address: 10406 RIVERBANK TERRACE, BRADENTON, FL 34212
Mail Address: 10406 RIVERBANK TERRACE, BRADENTON, FL 34212
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL 33134

President

Name Role Address
REGO, MICHAEL R President 10406 RIVERBANK TERRACE, BRADENTON, FL 34212

Director

Name Role Address
REGO, MICHAEL R Director 10406 RIVERBANK TERRACE, BRADENTON, FL 34212
REGO, DIANA D Director 10406 RIVERBANK TERRACE, BRADENTON, FL 34212

Vice President

Name Role Address
REGO, DIANA D Vice President 10406 RIVERBANK TERRACE, BRADENTON, FL 34212

Secretary

Name Role Address
REGO, DIANA D Secretary 10406 RIVERBANK TERRACE, BRADENTON, FL 34212

Treasurer

Name Role Address
REGO, DIANA D Treasurer 10406 RIVERBANK TERRACE, BRADENTON, FL 34212

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 10406 RIVERBANK TERRACE, BRADENTON, FL 34212 No data
CHANGE OF MAILING ADDRESS 2005-04-19 10406 RIVERBANK TERRACE, BRADENTON, FL 34212 No data

Documents

Name Date
ANNUAL REPORT 2007-07-28
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-09-08
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-09-10
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-05-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State