Search icon

COASTAL GAMING GROUP, INC.

Company Details

Entity Name: COASTAL GAMING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Oct 1994 (30 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F94000005607
FEI/EIN Number 650339450
Address: 13504 SOBRADO DR., TAMPA, FL, 33624
Mail Address: 13504 SOBRADO DR., TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role Address
TAYLOR CHERRY Agent 13504 SOBRADO DR., TAMPA, FL, 33624

President

Name Role Address
LEVY BUDDY J President 7439 E. HILLSBOROUGH AVE., TAMPA, FL, 33610

Director

Name Role Address
LEVY BUDDY J Director 7439 E. HILLSBOROUGH AVE., TAMPA, FL, 33610
CLARE JIM R Director 7439 E. HILLSBOROUGH AVE., TAMPA, FL

Vice President

Name Role Address
CLARE JIM R Vice President 7439 E. HILLSBOROUGH AVE., TAMPA, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-17 13504 SOBRADO DR., TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2004-02-17 13504 SOBRADO DR., TAMPA, FL 33624 No data
REGISTERED AGENT NAME CHANGED 2004-02-17 TAYLOR, CHERRY No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-17 13504 SOBRADO DR., TAMPA, FL 33624 No data

Documents

Name Date
Reg. Agent Change 2004-02-17
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-04-23
Reg. Agent Change 2001-04-13
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State