Search icon

GULF COAST MANUFACTURED HOMES, INC.

Company Details

Entity Name: GULF COAST MANUFACTURED HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Sep 1991 (33 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: S81977
FEI/EIN Number 65-0285739
Address: 4825 Hanging Moss Lane, Sarasota, FL 34238
Mail Address: 4825 Hanging Moss Lane, Sarasota, FL 34238
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
PAVLISIN, Gregory, B Agent 4825 Hanging Moss Lane, Sarasota, FL 34238

Director

Name Role Address
PAVLISIN, RODNEY K Director 4825 Hanging Moss Lane, Sarasota, FL 34238
PAVLISIN, DONNA R Director 4825 Hanging Moss Lane, Sarasota, FL 34238
PAVLISIN, GREGORY B Director 4825 Hanging Moss Lane, Sarasota, FL 34238
PAVLISIN, DEBERAH L Director 4825 Hanging Moss Lane, Sarasota, FL 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 4825 Hanging Moss Lane, Sarasota, FL 34238 No data
CHANGE OF MAILING ADDRESS 2016-01-25 4825 Hanging Moss Lane, Sarasota, FL 34238 No data
REGISTERED AGENT NAME CHANGED 2016-01-25 PAVLISIN, Gregory, B No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 4825 Hanging Moss Lane, Sarasota, FL 34238 No data
AMENDMENT 2006-06-28 No data No data

Documents

Name Date
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-02-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State