Entity Name: | GULFSHORE CLEANING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 04 May 1998 (27 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 May 2009 (16 years ago) |
Document Number: | P98000040811 |
FEI/EIN Number | 59-3515451 |
Address: | 781 15th St. SW, NAPLES, FL 34117 |
Mail Address: | P.O. BOX 10955, NAPLES, FL 34101 |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANDRY, JEFF | Agent | 781 15TH ST SW, NAPLES, FL 34117 |
Name | Role | Address |
---|---|---|
LANDRY, JEFFREY | MR. | 781 15th St SW, NAPLES, FL 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-09-30 | LANDRY, JEFF | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-30 | 781 15TH ST SW, NAPLES, FL 34117 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 781 15th St. SW, NAPLES, FL 34117 | No data |
AMENDMENT AND NAME CHANGE | 2009-05-13 | GULFSHORE CLEANING, INC. | No data |
CHANGE OF MAILING ADDRESS | 2009-05-04 | 781 15th St. SW, NAPLES, FL 34117 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-31 |
Reg. Agent Change | 2019-09-30 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State