Entity Name: | SEA COAST CONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Jul 2002 (23 years ago) |
Document Number: | P02000075952 |
FEI/EIN Number | 161616164 |
Address: | 6852 Ascot Dr, Naples, FL, 34113, US |
Mail Address: | 6852 Ascot Dr, Naples, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garneata Valerie A | Agent | 6852 Ascot Dr, Naples, FL, 34113 |
Name | Role | Address |
---|---|---|
Garneata Daniel | President | 6852 Ascot Dr, NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 6852 Ascot Dr, Unit #3-201, Naples, FL 34113 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 6852 Ascot Dr, Unit #3-201, Naples, FL 34113 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-30 | Garneata, Valerie Ana | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 6852 Ascot Dr, Unit #3-201, Naples, FL 34113 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State