FLORIDA COASTAL CHARTER CORP. - Florida Company Profile

Entity Name: | FLORIDA COASTAL CHARTER CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Oct 1993 (32 years ago) |
Date of dissolution: | 26 Dec 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Dec 2018 (7 years ago) |
Document Number: | F93000004513 |
FEI/EIN Number | 341516708 |
Address: | 6140 PARKLAND BLVD., #110, MAYFIELD HEIGHTS, OH, 44124, US |
Mail Address: | 6140 PARKLAND BLVD., #110, MAYFIELD HEIGHTS, OH, 44124, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TOMSICH ROBERT | President | 6140 PARKLAND BLVD., MAYFIELD HEIGHTS, OH, 44124 |
BRAINARD PATRICK | Secretary | 6140 PARKLAND BLVD, MAYFIELD HEIGHTS, OH, 44124 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-12-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-28 | 6140 PARKLAND BLVD., #110, MAYFIELD HEIGHTS, OH 44124 | - |
CHANGE OF MAILING ADDRESS | 2010-04-28 | 6140 PARKLAND BLVD., #110, MAYFIELD HEIGHTS, OH 44124 | - |
Name | Date |
---|---|
Withdrawal | 2018-12-26 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-28 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State