Entity Name: | COASTAL SLEEVE LABEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Apr 2000 (25 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | F00000001972 |
FEI/EIN Number | 582354388 |
Address: | 200 INDIGO DRIVE, BRUNSWICK, GA, 31525 |
Mail Address: | 200 INDIGO DRIVE, BRUNSWICK, GA, 31525 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
CIARAMELLA GEORGE | Agent | 3832 DAYTON MILL COURT, JACKSONVILLE, FL, 32224 |
Name | Role | Address |
---|---|---|
PAFFORD LESTER M | Vice President | 1260 BLYTHE ISLAND, BRUNSWICK, GA, 31523 |
CLARK CRAIG | Vice President | 11510 CHARLES RD, WOODSTOCK, IL |
JORDAN JAMES A | Vice President | 13 YORK ST, NEWTOWN, PA, 18940 |
Name | Role | Address |
---|---|---|
MILES SALLY | Secretary | 225 ST ANDREWS, SAINT SIMONS ISLAND, GA, 31522 |
Name | Role | Address |
---|---|---|
WERK EVA | Director | 203 MEDINAH, ST SIMONS ISL, GA |
WERK CHARLES M | Director | 203 MEDINAH, ST SIMONS ISL, GA |
Name | Role | Address |
---|---|---|
WERK CHARLES M | President | 203 MEDINAH, ST SIMONS ISL, GA |
Name | Role | Address |
---|---|---|
WERK CHARLES M | Chairman | 203 MEDINAH, ST SIMONS ISL, GA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-04-30 |
ANNUAL REPORT | 2001-04-03 |
Foreign Profit | 2000-04-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State