Search icon

COASTAL HOME STORE, INC.

Company Details

Entity Name: COASTAL HOME STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Aug 2003 (22 years ago)
Date of dissolution: 19 Sep 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2012 (12 years ago)
Document Number: P03000085105
FEI/EIN Number 651199143
Address: 10874 SKYLARK MANOR CT, JACKSONVILLE, FL, 32257
Mail Address: 10874 SKYLARK MANOR CT, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FORD, JETER, BOWLUS, DUSS, MORGAN, KENNEY Agent 10110 SAN JOSE BLVD., JACKSONVILLE, FL, 32257

President

Name Role Address
WILLIAMS CARL President 10874 SKYLARK MANOR COURT, JACKSONVILLE, FL, 32257

Treasurer

Name Role Address
WILLIAMS CARL Treasurer 10874 SKYLARK MANOR COURT, JACKSONVILLE, FL, 32257

Vice President

Name Role Address
WILLIAMS SARAH W Vice President 10874 SKYLARK MANOR COURT, JACKSONVILLE, FL, 32257

Secretary

Name Role Address
WILLIAMS SARAH W Secretary 10874 SKYLARK MANOR COURT, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-09-19 No data No data
CHANGE OF MAILING ADDRESS 2009-04-29 10874 SKYLARK MANOR CT, JACKSONVILLE, FL 32257 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 10874 SKYLARK MANOR CT, JACKSONVILLE, FL 32257 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-09-19
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-07-14
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-07-10
ANNUAL REPORT 2004-04-14
Domestic Profit 2003-08-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State