Entity Name: | COASTAL GARDENS LANDSCAPE NURSERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Apr 1989 (36 years ago) |
Date of dissolution: | 09 Aug 1994 (30 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Aug 1994 (30 years ago) |
Document Number: | K81733 |
FEI/EIN Number | 65-0118326 |
Address: | 1220 SW PARADISE COVE, PT. ST. LUCIE, FL 34986 |
Mail Address: | 1220 SW PARADISE COVE, PT. ST. LUCIE, FL 34986 |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOWERY, JAMES M. | Agent | 1220 SW PARADISE COVE, PORT ST. LUCIE, FL 34986 |
Name | Role | Address |
---|---|---|
TOWERY, JAMES M. | President | 1220 SW PARADISE COVE, PORT ST. LUCIE, FL |
Name | Role | Address |
---|---|---|
TOWERY, JAMES M. | Director | 1220 SW PARADISE COVE, PORT ST. LUCIE, FL |
DAVIS, CHERMAINE | Director | 12101 SE PRESTWICK TERR, JUPITER, FL |
TRIPP, FREDERICK G. | Director | 14104 GLEN MILL RD, ROCKVILLE, MD |
Name | Role | Address |
---|---|---|
DAVIS, CHERMAINE | Vice President | 12101 SE PRESTWICK TERR, JUPITER, FL |
TRIPP, FREDERICK G. | Vice President | 14104 GLEN MILL RD, ROCKVILLE, MD |
Name | Role | Address |
---|---|---|
DAVIS, CHERMAINE | Treasurer | 12101 SE PRESTWICK TERR, JUPITER, FL |
Name | Role | Address |
---|---|---|
DAVIS, CHERMAINE | Secretary | 12101 SE PRESTWICK TERR, JUPITER, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1994-08-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1990-04-11 | 1220 SW PARADISE COVE, PT. ST. LUCIE, FL 34986 | No data |
CHANGE OF MAILING ADDRESS | 1990-04-11 | 1220 SW PARADISE COVE, PT. ST. LUCIE, FL 34986 | No data |
REGISTERED AGENT NAME CHANGED | 1990-04-11 | TOWERY, JAMES M. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1990-04-11 | 1220 SW PARADISE COVE, PORT ST. LUCIE, FL 34986 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State