Search icon

GULFVIEW MARINE LIFE PRODUCTS, INC.

Company Details

Entity Name: GULFVIEW MARINE LIFE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Dec 1998 (26 years ago)
Date of dissolution: 13 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2016 (8 years ago)
Document Number: P98000106421
FEI/EIN Number 593555698
Address: 702 WILLOW BRANCH CT, LUTZ, FL, 33549, US
Mail Address: 702 WILLOW BRANCH CT, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BARGER DALE Agent 702 WILLOW BRANCH CT, LUTZ, FL, 33549

President

Name Role Address
BARGER DALE President 702 WILLOW BRANCH CT., LUTZ, FL, 33549

Vice President

Name Role Address
BARGER DALE Vice President 702 WILLOW BRANCH CT., LUTZ, FL, 33549
BARGER JEAN Vice President 702 WILLOW BRANCH CT., LUTZ, FL, 33549

Treasurer

Name Role Address
BARGER DALE Treasurer 702 WILLOW BRANCH CT., LUTZ, FL, 33549

Secretary

Name Role Address
BARGER DALE Secretary 702 WILLOW BRANCH CT., LUTZ, FL, 33549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000003982 ARTISTIC AVIARIES EXPIRED 2014-01-11 2019-12-31 No data 702 WILLOW BRANCH CT., LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-17 702 WILLOW BRANCH CT, LUTZ, FL 33549 No data
CHANGE OF MAILING ADDRESS 2003-03-17 702 WILLOW BRANCH CT, LUTZ, FL 33549 No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-16 702 WILLOW BRANCH CT, LUTZ, FL 33549 No data

Documents

Name Date
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State