Search icon

COASTAL LIFT TRUCK & EQUIPMENT, INC.

Company Details

Entity Name: COASTAL LIFT TRUCK & EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Feb 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Dec 2003 (21 years ago)
Document Number: K67666
FEI/EIN Number 59-2931959
Address: 350 TALL PINES ROAD, SUITE G, WEST PALM BEACH, FL 33413
Mail Address: P. O. BOX 212045, ROYAL PALM BEACH, FL 33421
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PARKER, THOMAS L, III Agent 350 TALL PINES ROAD, SUITE G, WEST PALM BEACH, FL 33413

President

Name Role Address
PARKER, THOMAS L, III President 350 Tall Pines Road, Suite G, West Palm Beach, FL 33413

Treasurer

Name Role Address
PARKER, THOMAS L, III Treasurer 350 Tall Pines Road, Suite G, West Palm Beach, FL 33413

Director

Name Role Address
PARKER, THOMAS L, III Director 350 Tall Pines Road, Suite G, West Palm Beach, FL 33413
PARKER, DEBORA A Director 350 Tall Pines Road, Suite G, West Palm Beach, FL 33413

Vice President

Name Role Address
PARKER, DEBORA A Vice President 350 Tall Pines Road, Suite G, West Palm Beach, FL 33413

Secretary

Name Role Address
PARKER, DEBORA A Secretary 350 Tall Pines Road, Suite G, West Palm Beach, FL 33413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-24 350 TALL PINES ROAD, SUITE G, WEST PALM BEACH, FL 33413 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-24 350 TALL PINES ROAD, SUITE G, WEST PALM BEACH, FL 33413 No data
REGISTERED AGENT NAME CHANGED 2014-04-02 PARKER, THOMAS L, III No data
REINSTATEMENT 2003-12-31 No data No data
CHANGE OF MAILING ADDRESS 2003-12-31 350 TALL PINES ROAD, SUITE G, WEST PALM BEACH, FL 33413 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State