Search icon

DOUG GILMORE SPRAY-TEXTURE, INC.

Company Details

Entity Name: DOUG GILMORE SPRAY-TEXTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Oct 1997 (27 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P97000092972
FEI/EIN Number 59-3481624
Address: 10534 MOON LAKE RD., NEW PORT RICHEY, FL 34654
Mail Address: P.O. BOX 160, NEW PORT RICHEY, FL 34680
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
ENTWISTLE, NANCY Agent 9321 JARMAN LANE, PORT RICHEY, FL 34668

President

Name Role Address
GILMORE, DOUG President 10534 MOON LAKE ROAD, NEW PORT RICHEY, FL 34654

Vice President

Name Role Address
GILMORE, DOUG Vice President 10534 MOON LAKE ROAD, NEW PORT RICHEY, FL 34654

Secretary

Name Role Address
GILMORE, DOUG Secretary 10534 MOON LAKE ROAD, NEW PORT RICHEY, FL 34654

Treasurer

Name Role Address
GILMORE, DOUG Treasurer 10534 MOON LAKE ROAD, NEW PORT RICHEY, FL 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF MAILING ADDRESS 1998-05-01 10534 MOON LAKE RD., NEW PORT RICHEY, FL 34654 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000835234 ACTIVE 1000000312473 PASCO 2012-10-17 2032-11-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 1998-05-01
Domestic Profit 1997-10-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State