Entity Name: | COASTAL CLEANING EQUIPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Oct 1988 (36 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | K41662 |
FEI/EIN Number | 65-0080587 |
Address: | 850 NE 41 CT., POMPANO BCH., FL 33064 |
Mail Address: | 850 NE 41 CT., POMPANO BCH., FL 33064 |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLAY, JEFFREY S | Agent | 485 NE 28 ST., BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
KLAY, JEFFREY S. | Director | 485 N.E. 28TH ST, BOCA RATON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-10 | 850 NE 41 CT., POMPANO BCH., FL 33064 | No data |
CHANGE OF MAILING ADDRESS | 1999-05-10 | 850 NE 41 CT., POMPANO BCH., FL 33064 | No data |
REGISTERED AGENT NAME CHANGED | 1994-07-06 | KLAY, JEFFREY S | No data |
REGISTERED AGENT ADDRESS CHANGED | 1994-07-06 | 485 NE 28 ST., BOCA RATON, FL 33431 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000498722 | ACTIVE | 1000000167027 | BROWARD | 2010-04-06 | 2030-04-14 | $ 368.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-17 |
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-05-06 |
ANNUAL REPORT | 1997-05-07 |
ANNUAL REPORT | 1996-08-05 |
ANNUAL REPORT | 1995-06-16 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State