Search icon

COASTAL PLUMBING & MECHANICAL CORPORATION

Company Details

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

Agent

Name Role Address
GUERRA, GUY Agent 4008 TREADWATER CT, NAPLES, FL 34109

Vice President

Name Role Address
GUERRA, GUY J Vice President 4008 TREADWATER CT, NAPLES, FL 34109

President

Name Role Address
GUERRA, COURTNEY D President 3240 German Woods Ct, NAPLES, FL 34116

Fictitious Names

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

Events

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

Documents

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