Search icon

COASTAL WIPERS, INC.

Company Details

Entity Name: COASTAL WIPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Dec 1982 (42 years ago)
Document Number: G16110
FEI/EIN Number 59-2242868
Address: 5705 E HANNA AVE, TAMPA, FL 33610
Mail Address: 5705 E HANNA AVE, TAMPA, FL 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SMILES, GARY H Agent 5705 E HANNA AVE, TAMPA, FL 33610

President

Name Role Address
SMILES, GARY H President 5705 E HANNA AVE, TAMPA, FL 33610

Vice President

Name Role Address
SMILES, DAVID Vice President 5705 E HANNA AVE, TAMPA, FL 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000002272 QUALITY WIPING CLOTHS ACTIVE 2018-01-04 2028-12-31 No data 5705 E HANNA AVE, TAMPA, FL, 33610
G11000111021 COASTAL MICROFIBER ACTIVE 2011-11-15 2026-12-31 No data 5705 E HANNA AVE, TAMPA, FL, 33610
G11000111023 COASTAL PAPER ACTIVE 2011-11-15 2026-12-31 No data 5705 E HANNA AVE, TAMPA, FL, 33610
G06339900191 RAGTIME ACTIVE 2006-12-05 2026-12-31 No data 5705 E HANNA AVE, TAMPA, FL, 33610
G06037900379 KMD WIPERS ACTIVE 2006-02-06 2026-12-31 No data 5705 E HANNA AVE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 5705 E HANNA AVE, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2017-01-11 5705 E HANNA AVE, TAMPA, FL 33610 No data
REGISTERED AGENT NAME CHANGED 2017-01-11 SMILES, GARY H No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 5705 E HANNA AVE, TAMPA, FL 33610 No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
AMENDED ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11

Date of last update: 05 Feb 2025

Sources: Florida Department of State