Search icon

COAST CONSTRUCTION, INC.

Company Details

Entity Name: COAST CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Oct 1987 (37 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: K00121
FEI/EIN Number 59-2847420
Address: 19500 Peachland Blvd, Port Charlotte, FL 33948
Mail Address: P.O. Box 494825, Port Charlotte, FL 33949
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
SIKORSKI, ROBERT T Agent 19500 PEACHLAND BLVD, PORT CHARLOTTE, FL 33948

President

Name Role Address
SIKORSKI, ROBERT T. President P.O. Box 494825, Port Charlotte, FL 33949

Secretary

Name Role Address
SIKORSKI, ROBERT T. Secretary P.O. Box 494825, Port Charlotte, FL 33949

Treasurer

Name Role Address
SIKORSKI, ROBERT T. Treasurer P.O. Box 494825, Port Charlotte, FL 33949

Director

Name Role Address
SIKORSKI, ROBERT T. Director P.O. Box 494825, Port Charlotte, FL 33949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 19500 Peachland Blvd, Port Charlotte, FL 33948 No data
CHANGE OF MAILING ADDRESS 2019-04-16 19500 Peachland Blvd, Port Charlotte, FL 33948 No data
REGISTERED AGENT NAME CHANGED 2019-04-16 SIKORSKI, ROBERT T No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 19500 PEACHLAND BLVD, PORT CHARLOTTE, FL 33948 No data

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State