Entity Name: | COASTAL HOUSING SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Feb 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2017 (7 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 26 Sep 2017 (7 years ago) |
Document Number: | P04000026933 |
FEI/EIN Number | 020716353 |
Address: | 3200 N. Ocean Blvd., Ft. Lauderdale, FL, 33308, US |
Mail Address: | 3200 N. Ocean Blvd., Ft. Lauderdale, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Trick William WJr. | Agent | 1216 E. Atlantic Blvd., Pompano Beach, FL, 33060 |
Name | Role | Address |
---|---|---|
Bicher James Dr. | President | 3200 N. Ocean Blvd., Ft. Lauderdale, FL, 33308 |
Name | Role | Address |
---|---|---|
Bicher James Dr. | Director | 3200 N. Ocean Blvd., Ft. Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2017-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 3200 N. Ocean Blvd., Unit 1809, Ft. Lauderdale, FL 33308 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 3200 N. Ocean Blvd., Unit 1809, Ft. Lauderdale, FL 33308 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-09 | Trick, William Watson, Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 1216 E. Atlantic Blvd., Suite 7, Pompano Beach, FL 33060 | No data |
Name | Date |
---|---|
CORAPVDWN | 2017-09-26 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-06-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State