Search icon

BLUE COAST DESIGNS, INC.

Company Details

Entity Name: BLUE COAST DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Sep 2002 (22 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P02000100046
Address: 1111 KANE CONCOURSE, SUITE 607, BAY HARBOR ISLANDS, FL, 33154
Mail Address: 1111 KANE CONCOURSE, SUITE 607, BAY HARBOR ISLANDS, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BAILEY JEFFREY S Agent 1111 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154

President

Name Role Address
VAN VLIERBERGHE SANDRINE President 2100 SOUTH OCEAN LANE, #2009, FT. LAUDERDALE, FL, 33316

Secretary

Name Role Address
VAN VLIERBERGHE SANDRINE Secretary 2100 SOUTH OCEAN LANE, #2009, FT. LAUDERDALE, FL, 33316

Treasurer

Name Role Address
VAN VLIERBERGHE SANDRINE Treasurer 2100 SOUTH OCEAN LANE, #2009, FT. LAUDERDALE, FL, 33316

Director

Name Role Address
VAN VLIERBERGHE SANDRINE Director 2100 SOUTH OCEAN LANE, #2009, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDMENT AND NAME CHANGE 2002-10-18 BLUE COAST DESIGNS, INC. No data

Documents

Name Date
Amendment and Name Change 2002-10-18
Domestic Profit 2002-09-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State