Entity Name: | COASTAL PLUMBING & MECHANICAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 05 Nov 1984 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Jan 1985 (40 years ago) |
Document Number: | H28574 |
FEI/EIN Number | 59-2498498 |
Address: | 950 COMMMERCIAL BLVD., NAPLES, FL 34104 |
Mail Address: | 950 COMMMERCIAL BLVD., NAPLES, FL 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUERRA, GUY | Agent | 4008 TREADWATER CT, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
GUERRA, GUY J | Vice President | 4008 TREADWATER CT, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
GUERRA, COURTNEY D | President | 3240 German Woods Ct, NAPLES, FL 34116 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000104366 | COASTAL PLUMBING & FIRE PROTECTION CORPORATION | EXPIRED | 2013-10-23 | 2018-12-31 | No data | 950 COMMERCIAL BLVD, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-03-07 | 4008 TREADWATER CT, NAPLES, FL 34109 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-02 | 950 COMMMERCIAL BLVD., NAPLES, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 1999-04-02 | 950 COMMMERCIAL BLVD., NAPLES, FL 34104 | No data |
NAME CHANGE AMENDMENT | 1985-01-14 | COASTAL PLUMBING & MECHANICAL CORPORATION | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State