Search icon

COASTAL BIOLOGICALS CORP.

Company Details

Entity Name: COASTAL BIOLOGICALS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 14 Oct 1980 (44 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: 847218
FEI/EIN Number 13-3036698
Address: C/O C.T.M., 220-05 97TH AVENUE, QUEENS VILLAGE, NY 11429
Mail Address: C/O C.T.M., 220-05 97TH AVENUE, QUEENS VILLAGE, NY 11429
Place of Formation: DELAWARE

Agent

Name Role Address
HAFLEY, MICHAEL Agent 2172 NEWBURY COURT, PALM HARBOR, FL 34683

Treasurer

Name Role Address
PERRY, CIARLETTA Treasurer 220-05 97 AVE, QUEENS VILLAGE, NY

Director

Name Role Address
PERRY, CIARLETTA Director 220-05 97 AVE, QUEENS VILLAGE, NY
SILVER, MARTIN Director 220-05 97TH AVENUE, QUEENS VILLAGE, NY
MATLIN, GERALD Director 220-05 97TH AVE, QUEENS VILLAGE, NY

President

Name Role Address
JAMISON, JAMES President 7752 N VIA DEL SENDERO, SCOTTSDALE, AZ

Secretary

Name Role Address
MATLIN, GERALD Secretary 220-05 97TH AVE, QUEENS VILLAGE, NY

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1996-05-01 HAFLEY, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 2172 NEWBURY COURT, PALM HARBOR, FL 34683 No data
CHANGE OF PRINCIPAL ADDRESS 1985-07-01 C/O C.T.M., 220-05 97TH AVENUE, QUEENS VILLAGE, NY 11429 No data
CHANGE OF MAILING ADDRESS 1985-07-01 C/O C.T.M., 220-05 97TH AVENUE, QUEENS VILLAGE, NY 11429 No data

Documents

Name Date
ANNUAL REPORT 1999-03-14
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State