Search icon

COASTLAND AUTO BODY, INC.

Company Details

Entity Name: COASTLAND AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jan 1990 (35 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L47065
FEI/EIN Number 65-0171413
Address: 24073 Production Circle, Bonita Springs, FL 34135
Mail Address: 24073 Production Circle, Bonita Springs, FL 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
WALKER, JAMES M Agent 24073 Production Circle, Bonita Springs, FL 34135

President

Name Role Address
WALKER, JAMES M President 24073 Production Circle, Bonita Springs, FL 34135

Secretary

Name Role Address
WALKER, JAMES M Secretary 24073 Production Circle, Bonita Springs, FL 34135

Vice President

Name Role Address
WALKER, KIMBERLEY M Vice President 24073 Production Circle, Bonita Springs, FL 34135

Treasurer

Name Role Address
WALKER, KIMBERLEY M Treasurer 24073 Production Circle, Bonita Springs, FL 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000110406 PREMIER COLLISION REPAIR EXPIRED 2018-10-10 2023-12-31 No data 24073 PRODUCTION CIRCLE, BONITA SPRINGS, FL, 34135--718
G18000035798 PREMIER MOTORCAR SERVICES EXPIRED 2018-03-16 2023-12-31 No data 24073 PRODUCTION CIRCLE, BONITA SPRINGS, FL, 34135
G09000167860 COASTLAND AUTOMOTIVE SERVICES EXPIRED 2009-10-22 2014-12-31 No data 5939 SHIRLEY STREET, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 24073 Production Circle, Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2018-03-26 24073 Production Circle, Bonita Springs, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 24073 Production Circle, Bonita Springs, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2006-02-20 WALKER, JAMES M No data
REINSTATEMENT 2000-11-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000962644 LAPSED 10-1159-SC CNTY CRT COLLIER CNTY SML CLM 2010-08-24 2015-10-05 $1640.68 COASTLAND AUTO BODY, 5939 SHIRLEY STREET, NAPLES, FL 34109

Documents

Name Date
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State