Search icon

GULFSCAPE DESIGNS, INC.

Company Details

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

Agent

Name Role Address
DOWDY STEPHEN M Agent 160 Baird Road, SANTA ROSA BEACH, FL, 32459

President

Name Role Address
DOWDY STEPHEN M President 160 Baird Road, SANTA ROSA BEACH, FL, 32459

Vice President

Name Role Address
DOWDY ANN L Vice President 112 VAL MONTE LANE, GUNTERSVILLE, AL, 35976

Secretary

Name Role Address
DOWDY F. RALPH Secretary 112 VAL MONTE LANE, GUNTERSVILLE, AL, 35976

Treasurer

Name Role Address
DOWDY F. RALPH Treasurer 112 VAL MONTE LANE, GUNTERSVILLE, AL, 35976

Events

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

Debts

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

Documents

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