Search icon

GULF BEACH CONSTRUCTION INC.

Company Details

Entity Name: GULF BEACH CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Nov 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 May 2013 (12 years ago)
Document Number: P99000098101
FEI/EIN Number 223711240
Address: 1308 UPLAND CREST CT, GULF BREEZE, FL, 32563, US
Mail Address: 1308 UPLAND CREST CT, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
DORLAG PAUL Agent 1308 UPLAND CREST CT, GULF BREEZE, FL, 32563

Director

Name Role Address
DORLAG PAUL Director 1308 UPLAND CREST CT, GULF BREEZE, FL, 32563

President

Name Role Address
DORLAG PAUL President 1308 UPLAND CREST CT, GULF BREEZE, FL, 32563

Secretary

Name Role Address
DORLAG PAUL Secretary 1308 UPLAND CREST CT, GULF BREEZE, FL, 32563

Treasurer

Name Role Address
DORLAG PAUL Treasurer 1308 UPLAND CREST CT, GULF BREEZE, FL, 32563

Vice President

Name Role Address
DORLAG TAMALA P Vice President 1308 UPLAND CREST CT, GULF BREEZE, FL, 32563
Dorlag Shane Q Vice President 1308 UPLAND CREST CT, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
AMENDMENT 2013-05-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-04 1308 UPLAND CREST CT, GULF BREEZE, FL 32563 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-05 1308 UPLAND CREST CT, GULF BREEZE, FL 32563 No data
CHANGE OF MAILING ADDRESS 2010-03-05 1308 UPLAND CREST CT, GULF BREEZE, FL 32563 No data
REINSTATEMENT 2001-02-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State