Search icon

CERTIFIED COATINGS OF CALIFORNIA, INC.

Company Details

Entity Name: CERTIFIED COATINGS OF CALIFORNIA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Mar 2003 (22 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: F03000001224
FEI/EIN Number 930915150
Address: 1045 DETROIT AVENUE, CONCORD, CA, 94518
Mail Address: 1045 DETROIT AVENUE, CONCORD, CA, 94518
Place of Formation: CALIFORNIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
WRIGHT JOHN P President 2219 LAKE VILLA COURT, MARTINEZ, CA, 94553

Director

Name Role Address
WRIGHT JOHN P Director 2219 LAKE VILLA COURT, MARTINEZ, CA, 94553
CAGLE BARBARA P Director 2289 DEER OAK WAY, DANVILLE, CA, 94506

Vice President

Name Role Address
RICHEY KENNETH A Vice President 1321 VINE AVENUE, MARTINEZ, CA, 94553
BROCKMAN DAVID J Vice President 2000 MAPLEGATE COURT, FAIRFIELD, CA, 94534

Secretary

Name Role Address
LANGAN PAMELA J Secretary 2720 PACIFIC STREET, CONCORD, CA, 94518

Treasurer

Name Role Address
LANGAN PAMELA J Treasurer 2720 PACIFIC STREET, CONCORD, CA, 94518

Chairman

Name Role Address
CAGLE FRED R Chairman 2289 DEER OAK WAY, DANVILLE, CA, 94506

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
Reg. Agent Resignation 2008-10-08
ANNUAL REPORT 2004-01-22
Foreign Profit 2003-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State