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 |
Name | Role | Address |
---|---|---|
HAFLEY, MICHAEL | Agent | 2172 NEWBURY COURT, PALM HARBOR, FL 34683 |
Name | Role | Address |
---|---|---|
PERRY, CIARLETTA | Treasurer | 220-05 97 AVE, QUEENS VILLAGE, NY |
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 |
Name | Role | Address |
---|---|---|
JAMISON, JAMES | President | 7752 N VIA DEL SENDERO, SCOTTSDALE, AZ |
Name | Role | Address |
---|---|---|
MATLIN, GERALD | Secretary | 220-05 97TH AVE, QUEENS VILLAGE, NY |
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 |
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