Search icon

GULF COAST MARINE SUPPLY COMPANY

Branch

Company Details

Name: GULF COAST MARINE SUPPLY COMPANY
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 03 Jun 1962 (63 years ago)
Branch of: GULF COAST MARINE SUPPLY COMPANY, ALABAMA (Company Number 000-008-566)
Business ID: 203644
State of Incorporation: ALABAMA
Principal Office Address: 501 STIMRAD RDMOBILE, AL 36610

Director

Name Role Address
John T Mostellar Director 501 Stimrad Rd, Mobile, AL 36610
Marvin Mostellar Jr Director 501 Stimrad Rd, Mobile, AL 36610

President

Name Role Address
John T Mostellar President 501 Stimrad Rd, Mobile, AL 36610

Secretary

Name Role Address
John T Mostellar Secretary 501 Stimrad Rd, Mobile, AL 36610

Vice President

Name Role Address
Hugh ONeill Vice President 501 Stimrad rd, Mobile, AL 36610

Treasurer

Name Role Address
Marvin Mostellar Jr Treasurer 501 Stimrad Rd, Mobile, AL 36610

Agent

Name Role Address
GORDON U SANFORD JR Agent BAYOU CASOTTE ROAD, P O BOX 1117, PASCAGOULA, MS 39567

Filings

Type Status Filed Date Description
Annual Report Filed 2025-01-15 Annual Report For GULF COAST MARINE SUPPLY COMPANY
Annual Report Filed 2024-01-16 Annual Report For GULF COAST MARINE SUPPLY COMPANY
Annual Report Filed 2023-01-18 Annual Report For GULF COAST MARINE SUPPLY COMPANY
Annual Report Filed 2022-02-10 Annual Report For GULF COAST MARINE SUPPLY COMPANY
Annual Report Filed 2021-07-22 Annual Report For GULF COAST MARINE SUPPLY COMPANY
Annual Report Filed 2020-09-09 Annual Report For GULF COAST MARINE SUPPLY COMPANY
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report Filed 2019-09-04 Annual Report For GULF COAST MARINE SUPPLY COMPANY
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke
Annual Report Filed 2018-09-24 Annual Report For GULF COAST MARINE SUPPLY COMPANY

Date of last update: 08 Mar 2025

Sources: Mississippi Secretary of State