Entity Name: | COASTAL TURF SUPPLY CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Feb 1996 (29 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: | F96000000583 |
FEI/EIN Number |
582051534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 JOHNSTON STREET, #7, SAVANNAH, GA, 31406 |
Mail Address: | P.O. BOX 14619, SAVANNAH, GA, 31406 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
FITZPATRICK JEFF | President | 1 JOHNSTON STREET, #7, SAVANNAH, GA, 31406 |
FITZPATRICK SUSAN | Vice President | 1 JOHNSTON STREET, #7, SAVANNAH, GA, 31406 |
BALDWIN GENE | Agent | 1803 TWELVE OAKS LANE NORTH, NEPTUNE BEACH, FL, 32266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-09-26 | 1 JOHNSTON STREET, #7, SAVANNAH, GA 31406 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-09-26 | 1803 TWELVE OAKS LANE NORTH, NEPTUNE BEACH, FL 32266 | - |
REINSTATEMENT | 2000-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2000-09-26 | 1 JOHNSTON STREET, #7, SAVANNAH, GA 31406 | - |
REGISTERED AGENT NAME CHANGED | 2000-09-26 | BALDWIN, GENE | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-24 |
ANNUAL REPORT | 2002-02-20 |
ANNUAL REPORT | 2001-10-29 |
REINSTATEMENT | 2000-09-26 |
REINSTATEMENT | 1999-11-08 |
DOCUMENTS PRIOR TO 1997 | 1996-02-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State