Entity Name: | PALM COAST SHUTTERS & ALUMINUM PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Aug 2000 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Jun 2005 (20 years ago) |
Document Number: | P00000083065 |
FEI/EIN Number | 651049372 |
Mail Address: | 505 Beachland Blvd, Suite 2, Vero Beach, FL, 32963, US |
Address: | 675 4TH STREET, VERO BEACH, FL, 32962 |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCNALLY ROBERT C | Agent | 505 Beachland Blvd, Vero Beach, FL, 32963 |
Name | Role | Address |
---|---|---|
MCNALLY ROBERT C | President | 522 BAY DRIVE, VERO BEACH, FL, 32963 |
Name | Role | Address |
---|---|---|
MCNALLY ROBERT C | Director | 522 BAY DRIVE, VERO BEACH, FL, 32963 |
MCNALLY JACQUELINE P | Director | 522 BAY DRIVE, VERO BEACH, FL, 32963 |
Name | Role | Address |
---|---|---|
MCNALLY JACQUELINE P | Treasurer | 522 BAY DRIVE, VERO BEACH, FL, 32963 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000119699 | PALM COAST | ACTIVE | 2020-09-09 | 2025-12-31 | No data | 505 BEACHLAND BLVD, SUITE 2, VERO BEACH, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-04-27 | 675 4TH STREET, VERO BEACH, FL 32962 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 505 Beachland Blvd, Suite 2, Vero Beach, FL 32963 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-21 | MCNALLY, ROBERT C | No data |
NAME CHANGE AMENDMENT | 2005-06-02 | PALM COAST SHUTTERS & ALUMINUM PRODUCTS, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-14 | 675 4TH STREET, VERO BEACH, FL 32962 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State