Entity Name: | COASTAL CHEMICAL & PAPER SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Jun 1985 (40 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | H60808 |
FEI/EIN Number | 59-2552805 |
Mail Address: | PO BOX 3019, SARASOTA, FL 34230 |
Address: | 5425 N. WASHINGTON BLVD., UNIT 19, SARASOTA, FL 34234 |
ZIP code: | 34234 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MILLER SCOTT LLC | Agent |
Name | Role |
---|---|
MILLER SCOTT LLC | President |
Name | Role |
---|---|
MILLER SCOTT LLC | Secretary |
Name | Role |
---|---|
MILLER SCOTT LLC | Treasurer |
Name | Role | Address |
---|---|---|
MILLER SCOTT LLC | Director | No data |
WILDS, CINDY L | Director | PO BOX 3019, SARASOTA, FL 34230 |
Name | Role | Address |
---|---|---|
WILDS, CINDY L | Executive Vice President | PO BOX 3019, SARASOTA, FL 34230 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G07212900283 | COASTAL CHEMICAL & PAPER EQUIPMENT DEPOT | EXPIRED | 2007-07-31 | 2012-12-31 | No data | 2328 N. WASHINGTON BLVD., SARASOTA, FL, 34234 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-27 | 5425 N. WASHINGTON BLVD., UNIT 19, SARASOTA, FL 34234 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-27 | 5425 N WASHINGTON BLVD, UNIT 19, SARASOTA, FL 34234 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 5425 N. WASHINGTON BLVD., UNIT 19, SARASOTA, FL 34234 | No data |
AMENDMENT | 2010-10-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-10-18 | MILLER, SCOTT | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-04-26 |
Amendment | 2010-10-18 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-04-15 |
ANNUAL REPORT | 2007-03-22 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-02 |
ANNUAL REPORT | 2004-04-29 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State