Entity Name: | COASTAL UTILITY CONSTRUCTORS OF JACKSONVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Oct 2002 (22 years ago) |
Document Number: | P02000117116 |
FEI/EIN Number | 562301294 |
Address: | 821 Mamie Road, JACKSONVILLE, FL, 32205, US |
Mail Address: | PO BOX 6517, JACKSONVILLE, FL, 32236, US |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Eunice Howard LJr. | Agent | 821 Mamie Road, JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
EUNICE HOWARD L | President | 1231 GLEN LAURA ROAD, JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
MAGUIRE JOSEPH M | Vice President | 5006 HERTON DR, JACKSONVILLE, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-06 | Eunice, Howard Lane, Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 821 Mamie Road, JACKSONVILLE, FL 32205 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 821 Mamie Road, JACKSONVILLE, FL 32205 | No data |
CHANGE OF MAILING ADDRESS | 2009-01-22 | 821 Mamie Road, JACKSONVILLE, FL 32205 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State