Search icon

COASTAL CONSTRUCTION LIMITED, INC.

Company Details

Entity Name: COASTAL CONSTRUCTION LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Aug 2002 (22 years ago)
Date of dissolution: 13 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2019 (6 years ago)
Document Number: P02000087736
FEI/EIN Number 562288380
Address: 4291 SHERWOOD BLVD, MELBOURNE, FL, 32935, US
Mail Address: 4291 SHERWOOD BLVD, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
VASCO JOSEPH Agent 4291 SHERWOOD BLVD, MELBOURNE, FL, 32935

President

Name Role Address
VASCO, JR JOSEPH President 4291 Sherwood Blvd, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-13 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-27 VASCO, JOSEPH No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 4291 SHERWOOD BLVD, MELBOURNE, FL 32935 No data
CHANGE OF PRINCIPAL ADDRESS 2016-12-05 4291 SHERWOOD BLVD, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2016-12-05 4291 SHERWOOD BLVD, MELBOURNE, FL 32935 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900013058 LAPSED 05-2003-SC-064706-XXXX-XX COUNTY COURT BREVARD COUNTY 2003-10-08 2008-10-16 $2565.90 BARTMAN'S ENTERPRISES, INC., 2735 CENTER PLACE, SUITE 101, MELBOURNE, FL 32940

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-13
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State