Entity Name: | COASTAL TITLE & CLOSING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Apr 2001 (24 years ago) |
Document Number: | P01000042619 |
FEI/EIN Number | 651102838 |
Address: | 20 ATLANTIC BLVD, KEY LARGO, FL, 33037, US |
Mail Address: | P.O. BOX 2095, KEY LARGO, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEEKS MARLEN S | Agent | 20 ATLANTIC BLVD, KEY LARGO, FL, 33037 |
Name | Role | Address |
---|---|---|
WEEKS MARLEN S | Director | P.O. BOX 76, TAVERNIER, FL, 33070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-29 | 20 ATLANTIC BLVD, KEY LARGO, FL 33037 | No data |
REGISTERED AGENT NAME CHANGED | 2009-01-30 | WEEKS, MARLEN S | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000677229 | TERMINATED | 1000000795326 | MONROE | 2018-08-31 | 2028-10-03 | $ 472.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-06-10 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State