Entity Name: | COASTAL COURIER MESSENGER SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jun 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P00000057532 |
FEI/EIN Number | 593652937 |
Address: | 601 Elckam Circle, Marco Island, FL, 34145, US |
Mail Address: | P.O. BOX 831, MARCO ISLAND, FL, 34146 |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCKALEW TIMOTHY G | Agent | 511 Marco Lake Drive, Marco Island, FL, 34145 |
Name | Role | Address |
---|---|---|
BUCKALEW TIMOTHY G | Director | 511 Marco Lake Drive, Marco Island, FL, 34145 |
Name | Role | Address |
---|---|---|
BUCKALEW DEVRA | Officer | 511 Marco Lake Drive, Marco Island, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 601 Elckam Circle, A-7, Marco Island, FL 34145 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 511 Marco Lake Drive, Marco Island, FL 34145 | No data |
CHANGE OF MAILING ADDRESS | 2002-04-18 | 601 Elckam Circle, A-7, Marco Island, FL 34145 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-01-26 |
ANNUAL REPORT | 2009-03-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State