Entity Name: | COAST GENERAL CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Jan 2000 (25 years ago) |
Date of dissolution: | 28 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2017 (8 years ago) |
Document Number: | P00000006852 |
FEI/EIN Number | 650975326 |
Address: | 4239 63RD STREET WEST, BRADENTON, FL, 34209 |
Mail Address: | 4239 63RD STREET WEST, BRADENTON, FL, 34209 |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHERER TERRI L | Agent | 4239 63RD STREET WEST, BRADENTON, FL, 34209 |
Name | Role | Address |
---|---|---|
SCHERER TERRI L | President | 4239 63RD ST W, BRADENTON, FL, 34209 |
Name | Role | Address |
---|---|---|
STRANGE SHIRLEY | Secretary | 4239 63RD ST W, BRADENTON, FL, 34209 |
Name | Role | Address |
---|---|---|
SCHERER BOCK CHRISTINA M | Vice President | 4239 63RD ST W, BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | SCHERER, TERRI L | No data |
NAME CHANGE AMENDMENT | 2001-06-26 | COAST GENERAL CONTRACTORS, INC. | No data |
NAME CHANGE AMENDMENT | 2001-05-03 | COAST COMMERCIAL CONSTRUCTION, INC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-01-30 |
ANNUAL REPORT | 2008-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State