Search icon

COASTAL SUN SERVICES, INC.

Company Details

Entity Name: COASTAL SUN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 May 2002 (23 years ago)
Date of dissolution: 02 Feb 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2009 (16 years ago)
Document Number: P02000055664
FEI/EIN Number 810572926
Address: 4090 BRIARGLEN ROAD, UNIT B, MILTON, FL, 32583
Mail Address: 4306 7TH AVENUE, PACE, FL, 32571
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
MASON SARAH L Agent 4306 7TH AVE, PACE, FL, 32571

Director

Name Role Address
RITTER WILLIAM B Director 4306 7TH AVE, PACE, FL, 32571
MASON SARAH L Director 4306 7TH AVE, PACE, FL, 32571

President

Name Role Address
RITTER WILLIAM B President 4306 7TH AVE, PACE, FL, 32571

Vice President

Name Role Address
MASON SARAH L Vice President 4306 7TH AVE, PACE, FL, 32571

Secretary

Name Role Address
MASON SARAH L Secretary 4306 7TH AVE, PACE, FL, 32571

Treasurer

Name Role Address
MASON SARAH L Treasurer 4306 7TH AVE, PACE, FL, 32571

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-02-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-24 4306 7TH AVE, PACE, FL 32571 No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-04 4090 BRIARGLEN ROAD, UNIT B, MILTON, FL 32583 No data
CHANGE OF MAILING ADDRESS 2004-02-04 4090 BRIARGLEN ROAD, UNIT B, MILTON, FL 32583 No data

Documents

Name Date
Voluntary Dissolution 2009-02-02
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-16
Domestic Profit 2002-05-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State