Search icon

GULFSIDE SUPPLY, INC.

Branch

Company Details

Name: GULFSIDE SUPPLY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 12 Jun 2001 (24 years ago)
Branch of: GULFSIDE SUPPLY, INC., FLORIDA (Company Number 417780)
Business ID: 703211
State of Incorporation: FLORIDA
Principal Office Address: 2900 E 7th Avenue, Suite 200Tampa, FL 33605

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Bradley J. Resch Director 2900 East 7th Avenue, Tampa, FL 33605
Molly A. Resch Director 2900 East 7th Avenue, Tampa, FL 33605
James S. Resch Director 2900 East 7th Avenue, Tampa, FL 33605
Jill M. Buhler Director 2900 E 7th Avenue, Suite 200, Tampa, FL 33605
Stephanie A. Rich Director 2900 E 7th Avenue, Suite 200, Tampa, FL 33605

President

Name Role Address
Bradley J. Resch President 2900 East 7th Avenue, Tampa, FL 33605

Secretary

Name Role Address
Molly A. Resch Secretary 2900 East 7th Avenue, Tampa, FL 33605

Treasurer

Name Role Address
Molly A. Resch Treasurer 2900 East 7th Avenue, Tampa, FL 33605

Chief Executive Officer

Name Role Address
James S. Resch Chief Executive Officer 2900 East 7th Avenue, Tampa, FL 33605

Chief Financial Officer

Name Role Address
William Driscoll Chief Financial Officer 2900 E 7th Avenue, Suite 200, Tampa, FL 33605

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-10 Annual Report For GULFSIDE SUPPLY, INC.
Annual Report Filed 2024-03-19 Annual Report For GULFSIDE SUPPLY, INC.
Annual Report Filed 2023-04-15 Annual Report For GULFSIDE SUPPLY, INC.
Annual Report Filed 2022-06-17 Annual Report For GULFSIDE SUPPLY, INC.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-15 Annual Report For GULFSIDE SUPPLY, INC.
Annual Report Filed 2020-04-04 Annual Report For GULFSIDE SUPPLY, INC.
Annual Report Filed 2019-04-12 Annual Report For GULFSIDE SUPPLY, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2018-04-04 Annual Report For GULFSIDE SUPPLY, INC.

Date of last update: 04 May 2025

Sources: Company Profile on Mississippi Secretary of State Website