Search icon

D5 COASTAL PRODUCTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: D5 COASTAL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Apr 1978 (47 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Dec 2023 (2 years ago)
Document Number: 568168
FEI/EIN Number 591822751
Address: 5968 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563, US
Mail Address: 5968 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563, US
ZIP code: 32563
City: Gulf Breeze
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEREDITH Doris President 481 S Garcon Point Rd, Milton, FL, 32583
MEREDITH Doris Director 481 S Garcon Point Rd, Milton, FL, 32583
MEREDITH DEAN Director 5968 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563
MEREDITH DANIEL Director 1625 KAUAI COURT, GULF BREEZE, FL, 32563
MEREDITH DENNIS Director 4924 ELEA CALLE LANE, GULF BREEZE, FL, 32563
MEREDITH DEAN Agent 5968 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-21 5968 GULF BREEZE PARKWAY, GULF BREEZE, FL 32563 -
REINSTATEMENT 2023-12-21 - -
AMENDMENT AND NAME CHANGE 2023-12-21 D5 COASTAL PRODUCTS, INC. -
CHANGE OF MAILING ADDRESS 2023-12-21 5968 GULF BREEZE PARKWAY, GULF BREEZE, FL 32563 -
REGISTERED AGENT NAME CHANGED 2023-12-21 MEREDITH, DEAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 1998-04-06 5968 GULF BREEZE PARKWAY, GULF BREEZE, FL 32563 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
Reinstatement 2023-12-21
Amendment and Name Change 2023-12-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State