Search icon

GULFSTREAM PAINTING AND CONTRACTING, INC.

Company Details

Entity Name: GULFSTREAM PAINTING AND CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Dec 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 May 2008 (17 years ago)
Document Number: P99000107173
FEI/EIN Number 593634350
Address: 1072 GOODLETTE RD N., NAPLES, FL, 34102
Mail Address: 1072 GOODLETTE RD N., NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DAMPIER ROBERT A Agent 1072 GOODLETTE RD N, NAPLES, FL, 34102

President

Name Role Address
DAMPIER ROBERT A President 1072 GOODLETTE RD.,NORTH, NAPLES, FL, 34102

Director

Name Role Address
DAMPIER ROBERT A Director 1072 GOODLETTE RD.,NORTH, NAPLES, FL, 34102
DAMPIER CHERYL KRAUS Director 1072 GOODLETTE RD.,NORTH, NAPLES, FL, 34102

Secretary

Name Role Address
DAMPIER CHERYL KRAUS Secretary 1072 GOODLETTE RD.,NORTH, NAPLES, FL, 34102

Treasurer

Name Role Address
DAMPIER CHERYL KRAUS Treasurer 1072 GOODLETTE RD.,NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2008-05-19 GULFSTREAM PAINTING AND CONTRACTING, INC. No data
CHANGE OF MAILING ADDRESS 2008-04-18 1072 GOODLETTE RD N., NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-23 1072 GOODLETTE RD N., NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-23 1072 GOODLETTE RD N, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State