Search icon

COASTAL LIVING GIFT AND GARDEN, INC.

Company Details

Entity Name: COASTAL LIVING GIFT AND GARDEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000042814
FEI/EIN Number 593645984
Address: 9100 BAYTOWNE WHARF BLVD., SUITE A-2, SANDESTIN, FL, 32550, US
Mail Address: 9100 BAYTOWNE WHARF BLVD., SUITE A-2, SANDESTIN, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
IVES DENISE A Agent 41 JANE CIRCLE, SANTA ROSA BEACH, FL, 32459

President

Name Role Address
IVES DENISE President 41 JANES CIRCLE, SANTA ROAS BEACH, FL, 32459

Vice President

Name Role Address
IVES LARRY Vice President 41 JANES CIRCLE, SANTA ROAS BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-09-04 9100 BAYTOWNE WHARF BLVD., SUITE A-2, SANDESTIN, FL 32550 No data
CHANGE OF MAILING ADDRESS 2007-09-04 9100 BAYTOWNE WHARF BLVD., SUITE A-2, SANDESTIN, FL 32550 No data
REGISTERED AGENT NAME CHANGED 2007-09-04 IVES, DENISE APRES No data
REGISTERED AGENT ADDRESS CHANGED 2003-07-10 41 JANE CIRCLE, SANTA ROSA BEACH, FL 32459 No data

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-09-04
ANNUAL REPORT 2006-01-29
ANNUAL REPORT 2005-07-07
ANNUAL REPORT 2004-08-31
ANNUAL REPORT 2003-07-10
Domestic Profit 2000-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State