Entity Name: | COASTAL PLUMBING OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Mar 2002 (23 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P02000032008 |
FEI/EIN Number | 030420985 |
Address: | 5477 NW BRANCH AVE, PORT SAINT LUCIE, FL, 34986 |
Mail Address: | 5477 NW BRANCH AVE, PORT SAINT LUCIE, FL, 34986 |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSIER CRAIG L | Agent | 5477 NW BRANCH AVE, PORT SAINT LUCIE, FL, 34986 |
Name | Role | Address |
---|---|---|
MOSIER CRAIG L | President | 5477 NW BRANCH AVE, PORT SAINT LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-26 | 5477 NW BRANCH AVE, PORT SAINT LUCIE, FL 34986 | No data |
CHANGE OF MAILING ADDRESS | 2004-04-26 | 5477 NW BRANCH AVE, PORT SAINT LUCIE, FL 34986 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-09-08 | 5477 NW BRANCH AVE, PORT SAINT LUCIE, FL 34986 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-09-08 |
Domestic Profit | 2002-03-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State