Search icon

GULF COAST EXTERMINATING OF THE KEYS, INC.

Company Details

Entity Name: GULF COAST EXTERMINATING OF THE KEYS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Jun 1991 (34 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: S56827
FEI/EIN Number 65-0267273
Address: 2606 FOGARTY AVE, KEY WEST, FL 33040
Mail Address: 2606 FOGARTY AVE, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
BAIRSTOW, MICHAEL PAUL Agent 2606 FOGARTY AVENUE, KEY WEST, FL 33040

President

Name Role Address
BAIRSTOW, MICHAEL PAUL President 2606 FOGARTY AVE, KEY WEST, FL 33040

Treasurer

Name Role Address
BAIRSTOW, MICHAEL PAUL Treasurer 2606 FOGARTY AVE, KEY WEST, FL 33040

Director

Name Role Address
BAIRSTOW, MICHAEL PAUL Director 2606 FOGARTY AVE, KEY WEST, FL 33040
BAIRSTOW, IRMA BENITEZ Director 2606 FOGARTY AVE, KEY WEST, FL 33040

Vice President

Name Role Address
BAIRSTOW, IRMA BENITEZ Vice President 2606 FOGARTY AVE, KEY WEST, FL 33040

Secretary

Name Role Address
BAIRSTOW, IRMA BENITEZ Secretary 2606 FOGARTY AVE, KEY WEST, FL 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 1991-07-09 BAIRSTOW, MICHAEL PAUL No data
REGISTERED AGENT ADDRESS CHANGED 1991-07-09 2606 FOGARTY AVENUE, KEY WEST, FL 33040 No data

Documents

Name Date
REINSTATEMENT 2010-10-12
ANNUAL REPORT 2009-06-29
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-07-17
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-02-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State