Search icon

COASTAL VENDING SERVICES, INC.

Company Details

Entity Name: COASTAL VENDING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000140301
FEI/EIN Number 200537012
Address: 445 WEST 61ST STREET, JACKSONVILLE, FL, 32208
Mail Address: PO BOX 77433, JACKSONVILLE, FL, 32226
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GREEN RONALD F Agent 445 WEST 61ST STREET, JACKSONVILLE, FL, 32208

President

Name Role Address
GREEN RONALD F President 445 WEST 61ST STREET, JACKSONVILLE, FL, 32208

Secretary

Name Role Address
GREEN RONALD F Secretary 445 WEST 61ST STREET, JACKSONVILLE, FL, 32208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08056900186 COASTAL CONTRACTOR SERVICES EXPIRED 2008-02-25 2013-12-31 No data 445 WEST 61ST STREET, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-05 445 WEST 61ST STREET, JACKSONVILLE, FL 32208 No data
CHANGE OF MAILING ADDRESS 2007-03-05 445 WEST 61ST STREET, JACKSONVILLE, FL 32208 No data
REGISTERED AGENT NAME CHANGED 2007-03-05 GREEN, RONALD F No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-05 445 WEST 61ST STREET, JACKSONVILLE, FL 32208 No data

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-09-02
Domestic Profit 2003-11-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State