Search icon

FLORIDA COASTAL ENGINEERING, INC.

Company Details

Entity Name: FLORIDA COASTAL ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Feb 1988 (37 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: M67833
FEI/EIN Number 59-2880978
Address: 6103 PASADENA PT BLVD S., GULFPORT, FL 33707
Mail Address: 6103 PASADENA PT BLVD S., GULFPORT, FL 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SCHERER, CLARK HJR Agent 6103 PASADENA PT BLVD S., GULFPORT, FL 33707

Director

Name Role Address
SCHERER, CLARK HJR Director 6103 PASADENA PT BLVD S., GULFPORT, FL 33707

President

Name Role Address
SCHERER, CLARK HJR President 6103 PASADENA PT BLVD S., GULFPORT, FL 33707

Secretary

Name Role Address
SCHERER, CLARK HJR Secretary 6103 PASADENA PT BLVD S., GULFPORT, FL 33707

Treasurer

Name Role Address
SCHERER, CLARK HJR Treasurer 6103 PASADENA PT BLVD S., GULFPORT, FL 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2007-07-16 SCHERER, CLARK HJR No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-16 6103 PASADENA PT BLVD S., GULFPORT, FL 33707 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 6103 PASADENA PT BLVD S., GULFPORT, FL 33707 No data
CHANGE OF MAILING ADDRESS 2007-04-30 6103 PASADENA PT BLVD S., GULFPORT, FL 33707 No data

Documents

Name Date
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-07-16
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-03-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State