Entity Name: | GULFSCAPE DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Dec 1997 (27 years ago) |
Document Number: | P97000106968 |
FEI/EIN Number | 631190276 |
Address: | 5416 HIGHWAY 98, WEST, SANTA ROSA BEACH, FL, 32459 |
Mail Address: | 112 VAL MONTE LANE, GUNTERSVILLE, AL, 35976, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOWDY STEPHEN M | Agent | 160 Baird Road, SANTA ROSA BEACH, FL, 32459 |
Name | Role | Address |
---|---|---|
DOWDY STEPHEN M | President | 160 Baird Road, SANTA ROSA BEACH, FL, 32459 |
Name | Role | Address |
---|---|---|
DOWDY ANN L | Vice President | 112 VAL MONTE LANE, GUNTERSVILLE, AL, 35976 |
Name | Role | Address |
---|---|---|
DOWDY F. RALPH | Secretary | 112 VAL MONTE LANE, GUNTERSVILLE, AL, 35976 |
Name | Role | Address |
---|---|---|
DOWDY F. RALPH | Treasurer | 112 VAL MONTE LANE, GUNTERSVILLE, AL, 35976 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 160 Baird Road, SANTA ROSA BEACH, FL 32459 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-06 | 5416 HIGHWAY 98, WEST, SANTA ROSA BEACH, FL 32459 | No data |
CHANGE OF MAILING ADDRESS | 1998-05-12 | 5416 HIGHWAY 98, WEST, SANTA ROSA BEACH, FL 32459 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000619951 | ACTIVE | 2021 CA 000224 | WALTON CO | 2021-11-08 | 2026-12-06 | $133,520.00 | ROBERT WALTZ, BRENDA WALTZ, 13087 LAKE FLORENCE ROAD, GULFPORT, MS 39503 |
J04900000447 | LAPSED | 03-CC-231 | WALTON COUNTY COURT | 2003-10-28 | 2009-01-09 | $13446.39 | CENTURY SUPPLY CORP., C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State