Search icon

FLORIDA COASTAL DEVELOPERS, INC.

Company Details

Entity Name: FLORIDA COASTAL DEVELOPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Jan 1989 (36 years ago)
Date of dissolution: 31 Jan 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2001 (24 years ago)
Document Number: K59993
FEI/EIN Number 65-0104167
Address: % A. D. WATSON, 940 CHALMERS DRIVE, MARCO ISLAND, FL 34145
Mail Address: % A. D. WATSON, 940 CHALMERS DRIVE, MARCO ISLAND, FL 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ROACH, MICHAEL J. Agent 940 CHALMER DR., MARCO ISLAND, FL 33937

DPDS

Name Role Address
ROACH, MICHAEL J. DPDS 931 COLLIER CT A-203, MARCO ISLAND, FL 34145

Director

Name Role Address
CLARK, A LAVERN Director 940 CHALMER DR, MARCO ISLAND, FL 34145

Vice President

Name Role Address
CLARK, A LAVERN Vice President 940 CHALMER DR, MARCO ISLAND, FL 34145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-01-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-20 % A. D. WATSON, 940 CHALMERS DRIVE, MARCO ISLAND, FL 34145 No data
CHANGE OF MAILING ADDRESS 1998-01-20 % A. D. WATSON, 940 CHALMERS DRIVE, MARCO ISLAND, FL 34145 No data
REGISTERED AGENT NAME CHANGED 1993-04-15 ROACH, MICHAEL J. No data
REGISTERED AGENT ADDRESS CHANGED 1993-04-15 940 CHALMER DR., MARCO ISLAND, FL 33937 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000419583 ACTIVE 1000000066844 4307 2133 2007-12-03 2027-12-31 $ 1,343.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
Voluntary Dissolution 2001-02-13
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-06-17
ANNUAL REPORT 1995-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State