Search icon

COAST EQUIPMENT RENTAL CO.

Company Details

Entity Name: COAST EQUIPMENT RENTAL CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Apr 1985 (40 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: H52443
FEI/EIN Number 59-2518602
Address: 6000 TAYLOR ROAD, UNIT # 1, NAPLES, FL 34109
Mail Address: 6000 TAYLOR ROAD, UNIT # 1, NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HILGEMAN, R. Agent 176 BAYVIEW AVE., NAPLES, FL 34108

President

Name Role Address
HILGEMAN, ROD President 176 BAYVIEW AVE., NAPLES, FL

Vice President

Name Role Address
HILGEMAN, ROD Vice President 176 BAYVIEW AVE., NAPLES, FL

Secretary

Name Role Address
HILGEMAN, ROD Secretary 176 BAYVIEW AVE., NAPLES, FL

Treasurer

Name Role Address
HILGEMAN, ROD Treasurer 176 BAYVIEW AVE., NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-19 6000 TAYLOR ROAD, UNIT # 1, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2004-07-19 6000 TAYLOR ROAD, UNIT # 1, NAPLES, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 1997-03-27 176 BAYVIEW AVE., NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 1996-05-01 HILGEMAN, R. No data

Documents

Name Date
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-07-19
ANNUAL REPORT 2003-01-28
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-05-30
ANNUAL REPORT 2000-06-08
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-03-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State