Entity Name: | GRANITE BY COASTAL INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Oct 2005 (19 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: | P05000144259 |
FEI/EIN Number | 331127403 |
Address: | 8255 BUSINESS PARK DRIVE, PORT SAINT LUCIE, FL, 34952 |
Mail Address: | 8255 BUSINESS PARK DRIVE, PORT SAINT LUCIE, FL, 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILDNER ROY | Agent | 101 N FEDERAL HIGHWAY 1, FORT PIERCE, FL, 34950 |
Name | Role | Address |
---|---|---|
MELTZER JAY | President | 2014 ELMHURST RD, PORT SAINT LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
MELTZER JAY | Director | 2014 ELMHURST RD, PORT SAINT LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-16 | 8255 BUSINESS PARK DRIVE, PORT SAINT LUCIE, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 2007-01-16 | 8255 BUSINESS PARK DRIVE, PORT SAINT LUCIE, FL 34952 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000072442 | LAPSED | 562009CC001725 | ST. LUCIE COUNTY | 2010-11-17 | 2016-02-07 | $1,885.00 | SYBIL SALENA SMITH-STOREY, 5810 RAINTREE TR., FORT PIERCE, FL 34982 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-08 |
ANNUAL REPORT | 2007-01-16 |
ANNUAL REPORT | 2006-01-12 |
Domestic Profit | 2005-10-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State