Entity Name: | COASTAL CARPET & SUPPLIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Mar 2004 (21 years ago) |
Document Number: | P04000038970 |
FEI/EIN Number | 550862314 |
Address: | 1273 Old Dixie Hwy, Lake Park, FL, 33403, US |
Mail Address: | PO Box 31463, Palm Beach Gardens, FL, 33420, US |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEMASE LINDA J | Agent | 1273 Old Dixie Hwy, Lake Park, FL, 33403 |
Name | Role | Address |
---|---|---|
LINDA DEMASE J | President | PO Box 31463, Palm Beach Gardens, FL, 33420 |
Name | Role | Address |
---|---|---|
LINDA DEMASE J | Treasurer | PO Box 31463, Palm Beach Gardens, FL, 33420 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-10 | 1273 Old Dixie Hwy, 10, Lake Park, FL 33403 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-10 | 1273 Old Dixie Hwy, 10, Lake Park, FL 33403 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | 1273 Old Dixie Hwy, 10, Lake Park, FL 33403 | No data |
REGISTERED AGENT NAME CHANGED | 2011-06-15 | DEMASE, LINDA J | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State