Search icon

COASTAL CUSTOM MANUFACTURING, INC.

Company Details

Entity Name: COASTAL CUSTOM MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Aug 2000 (24 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P00000078816
FEI/EIN Number 651042559
Address: 4419 85TH ST. EAST, PALMETTO, FL, 34221
Mail Address: 4419 85TH ST, EAST, PALMETTO, FL, 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
CROUTHAMEL CHRISTOPHER P Agent 4419 85TH ST.. EAST, PALMETTO, FL, 34221

President

Name Role Address
CROUTHAMEL CHRISTOPHER President 1217 12TH AVE. W., PALMETTO, FL, 34221

Vice President

Name Role Address
FITZGERALD-REILING MARGARET Vice President 10102 289TH ST.EAST, MYAKKA CITY, FL, 34251

Secretary

Name Role Address
FITZGERALD-REILING MARGARET Secretary 10102 289TH ST.EAST, MYAKKA CITY, FL, 34251

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 4419 85TH ST. EAST, PALMETTO, FL 34221 No data
CHANGE OF MAILING ADDRESS 2005-04-29 4419 85TH ST. EAST, PALMETTO, FL 34221 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 4419 85TH ST.. EAST, PALMETTO, FL 34221 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000101454 ACTIVE 1000000044602 02193 6625 2007-03-27 2027-04-11 $ 1,252.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-06-05
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-15
Domestic Profit 2000-08-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State