Search icon

COASTAL CONSTRUCTION MANAGEMENT GROUP, INC.

Company Details

Entity Name: COASTAL CONSTRUCTION MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Oct 2003 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P03000118610
FEI/EIN Number 571189303
Address: 505 West Gulf Blvd, Panama City Beach, FL, 32413, US
Mail Address: 505 West Gulf Blvd, Panama City Beach, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
FROEMMING Brian Agent 505 West Gulf Blvd, Panama City Beach, FL, 32413

President

Name Role Address
FROEMMING Brian President 505 West Gulf Blvd, Panama City Beach, FL, 32413

Secretary

Name Role Address
FROEMMING Arleen Secretary 505 West Gulf Blvd, Panama City Beach, FL, 32413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000120999 WILD BOYZ - CCMG, INC EXPIRED 2013-12-11 2018-12-31 No data 505 WEST GULF BLVD, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-28 FROEMMING, Brian No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 505 West Gulf Blvd, Panama City Beach, FL 32413 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 505 West Gulf Blvd, Panama City Beach, FL 32413 No data
CHANGE OF MAILING ADDRESS 2013-04-17 505 West Gulf Blvd, Panama City Beach, FL 32413 No data
REINSTATEMENT 2011-08-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2004-10-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000018843 LAPSED 08-002655-CA CIRCUIT COURT IN BAY COUNTY 2010-01-13 2015-01-22 $297,362.82 BANKTRUST, 7700 U.S. HIGHWAY 98 WEST, SANTA ROSA BEACH, FL 32459

Documents

Name Date
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-21
REINSTATEMENT 2011-08-29
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-03-18
ANNUAL REPORT 2005-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State