Entity Name: | FLORIDA COASTAL CHARTER CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Oct 1993 (31 years ago) |
Date of dissolution: | 26 Dec 2018 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Dec 2018 (6 years ago) |
Document Number: | F93000004513 |
FEI/EIN Number | 34-1516708 |
Address: | 6140 PARKLAND BLVD., #110, MAYFIELD HEIGHTS, OH 44124 |
Mail Address: | 6140 PARKLAND BLVD., #110, MAYFIELD HEIGHTS, OH 44124 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
TOMSICH, ROBERT | President | 6140 PARKLAND BLVD., MAYFIELD HEIGHTS, OH 44124 |
Name | Role | Address |
---|---|---|
BRAINARD, PATRICK | Secretary | 6140 PARKLAND BLVD, MAYFIELD HEIGHTS, OH 44124 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-12-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-28 | 6140 PARKLAND BLVD., #110, MAYFIELD HEIGHTS, OH 44124 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-28 | 6140 PARKLAND BLVD., #110, MAYFIELD HEIGHTS, OH 44124 | No data |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State