COAST DRAPERY SERVICE, INC. - Florida Company Profile

Entity Name: | COAST DRAPERY SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 28 Feb 2019 (6 years ago) |
Document Number: | F19000001077 |
FEI/EIN Number | 88-0281368 |
Address: | 55 West 46th Street, 27th Floor, New York, NY, 10036, US |
Mail Address: | 55 West 46th Street, 27th Floor, New York, NY, 10036, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
Boyd Laura | Treasurer | 55 West 46th Street, 27th Floor, New York, NY, 10036 |
Kass R. | Chairman | 55 West 46th Street, 27th Floor, New York, NY, 10036 |
Lamonte Jennifer | President | 55 West 46th Street, 27th Floor, New York, NY, 10036 |
Gottuso R. | Seni | 55 West 46th Street, 27th Floor, New York, NY, 10036 |
Simon Tom | Chief Financial Officer | 55 West 46th Street, 27th Floor, New York, NY, 10036 |
Cooperman David | Vice President | 55 West 46th Street, 27th Floor, New York, NY, 10036 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 55 West 46th Street, 27th Floor, New York, NY 10036 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 55 West 46th Street, 27th Floor, New York, NY 10036 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-07 |
Foreign Profit | 2019-02-28 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State