CERTIFIED COATINGS OF CALIFORNIA, INC. - Florida Company Profile

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 (20 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 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 |
Name | Role | Address |
---|---|---|
WRIGHT JOHN P | President | 2219 LAKE VILLA COURT, MARTINEZ, CA, 94553 |
RICHEY KENNETH A | Vice President | 1321 VINE AVENUE, MARTINEZ, CA, 94553 |
LANGAN PAMELA J | Secretary | 2720 PACIFIC STREET, CONCORD, CA, 94518 |
LANGAN PAMELA J | Treasurer | 2720 PACIFIC STREET, CONCORD, CA, 94518 |
BROCKMAN DAVID J | Vice President | 2000 MAPLEGATE COURT, FAIRFIELD, CA, 94534 |
CAGLE FRED R | Chairman | 2289 DEER OAK WAY, DANVILLE, CA, 94506 |
CAGLE BARBARA P | Director | 2289 DEER OAK WAY, DANVILLE, CA, 94506 |
- | Agent | - |
WRIGHT JOHN P | Director | 2219 LAKE VILLA COURT, MARTINEZ, CA, 94553 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2008-10-08 |
ANNUAL REPORT | 2004-01-22 |
Foreign Profit | 2003-03-12 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State