Search icon

COASTAL THEATRE PRODUCTIONS INC

Company Details

Entity Name: COASTAL THEATRE PRODUCTIONS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jan 1973 (52 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: 417528
FEI/EIN Number 59-1445541
Address: 25 N. PINEAPPLE AVE., SARASOTA, FL 34236
Mail Address: 25 N. PINEAPPLE AVE., SARASOTA, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SHEA, JOHN J. J Agent 720 S ORANGE AVE, SARASOTA, FL 34236

President

Name Role Address
TUROFF, ROBERT E President 5674 BEE RIDGE RD. EXT., SARASOTA, FL 34241

Vice President

Name Role Address
TUROFF, ROBERT E Vice President 5674 BEE RIDGE RD. EXT., SARASOTA, FL 34241

Director

Name Role Address
TUROFF, ROBERT E Director 5674 BEE RIDGE RD. EXT., SARASOTA, FL 34241
ANTOLIK, FELICIA Director 2966 LOUISE ST, SARASOTA, FL 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 1993-08-03 SHEA, JOHN J. J No data
REGISTERED AGENT ADDRESS CHANGED 1993-08-03 720 S ORANGE AVE, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 1991-07-03 25 N. PINEAPPLE AVE., SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 1991-07-03 25 N. PINEAPPLE AVE., SARASOTA, FL 34236 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001391078 ACTIVE 1000000526811 SARASOTA 2013-09-06 2033-09-12 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000739071 LAPSED 1000000309410 SARASOTA 2012-10-17 2022-10-25 $ 2,229.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-06-04
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-07-15
ANNUAL REPORT 2001-05-16

Date of last update: 06 Feb 2025

Sources: Florida Department of State