Search icon

COPPOLA CONSTRUCTION, INC.

Company Details

Entity Name: COPPOLA CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 05 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F08000002038
FEI/EIN Number NOT APPLICABLE
Address: 4290 OLD OAK TRACE, CUMMING, GA, 30041
Mail Address: 4290 OLD OAK TRACE, CUMMING, GA, 30041
Place of Formation: GEORGIA

Agent

Name Role Address
SALVESEN SELMER Agent 8384 VILLAIRE CT, FORT MYERS, FL, 33919

President

Name Role Address
COPPOLA DOUGLAS M President 4290 OLD OAK TRACE, CUMMING, GA, 30041

Chief Executive Officer

Name Role Address
COPPOLA DOUGLAS M Chief Executive Officer 4290 OLD OAK TRACE, CUMMING, GA, 30041

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 4290 OLD OAK TRACE, CUMMING, GA 30041 No data
CHANGE OF MAILING ADDRESS 2012-04-30 4290 OLD OAK TRACE, CUMMING, GA 30041 No data
REGISTERED AGENT NAME CHANGED 2012-04-30 SALVESEN, SELMER No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 8384 VILLAIRE CT, FORT MYERS, FL 33919 No data
AMENDMENT 2008-10-23 No data No data

Documents

Name Date
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-27
Amendment 2008-10-23
Foreign Profit 2008-05-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State