Search icon

COASTAL CUTS CO.

Company Details

Entity Name: COASTAL CUTS CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P02000046257
FEI/EIN Number 460478798
Address: 4680 Placida Road, SUITE A, ENGLEWOOD, FL, 34224, US
Mail Address: 223 Spoonbill Circle, Saint Augustine, FL, 32095, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
PIERSON JOANNE F Agent 223 Spoonbill Circle, Saint Augustine, FL, 32095

President

Name Role Address
PIERSON JOANNE F President 223 Spoonbill Circle, Saint Augustine, FL, 32095

Secretary

Name Role Address
PIERSON JOANNE F Secretary 223 Spoonbill Circle, Saint Augustine, FL, 32095

Director

Name Role Address
PIERSON JOANNE F Director 223 Spoonbill Circle, Saint Augustine, FL, 32095

Vice President

Name Role Address
PIERSON JAMES E Vice President 223 Spoonbill Circle, Saint Augustine, FL, 32095

Treasurer

Name Role Address
PIERSON JAMES E Treasurer 223 Spoonbill Circle, Saint Augustine, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-02-23 4680 Placida Road, SUITE A, ENGLEWOOD, FL 34224 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 223 Spoonbill Circle, Saint Augustine, FL 32095 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 4680 Placida Road, SUITE A, ENGLEWOOD, FL 34224 No data
REGISTERED AGENT NAME CHANGED 2008-02-01 PIERSON, JOANNE F No data

Documents

Name Date
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State