Entity Name: | ALL COAST TRANSPORTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Nov 2005 (19 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P05000155135 |
FEI/EIN Number | 203889407 |
Address: | 18503 PINES BLVD., PEMBROKE PINES, FL, 33029 |
Mail Address: | 18503 PINES BLVD., PEMBROKE PINES, FL, 33029 |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOSCH BIANCA A | Agent | 18503 PINES BLVD., PEMBROKE PINES, FL, 33029 |
Name | Role | Address |
---|---|---|
GARCIA OLIVER | Vice President | 18503 PINES BLVD., PEMBROKE PINES, FL, 33029 |
Name | Role | Address |
---|---|---|
MORAQUEZ RICARDO | Secretary | 18503 PINES BLVD., PEMBROKE PINES, FL, 33029 |
Name | Role | Address |
---|---|---|
MORAQUEZ OSCAR | President | 18503 PINES BLVD., PEMBROKE PINES, FL, 33029 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000039637 | ALL COAST RELOCATION | EXPIRED | 2014-04-22 | 2019-12-31 | No data | 6175 NW 167TH ST UNIT 6-16, MIAMI LAKES, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
AMENDMENT | 2014-11-12 | No data | No data |
AMENDMENT | 2014-10-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-25 | 18503 PINES BLVD., PEMBROKE PINES, FL 33029 | No data |
AMENDMENT | 2014-04-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-25 | 18503 PINES BLVD., PEMBROKE PINES, FL 33029 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-25 | 18503 PINES BLVD., PEMBROKE PINES, FL 33029 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-25 | BOSCH, BIANCA A | No data |
AMENDMENT | 2014-03-26 | No data | No data |
REINSTATEMENT | 2013-10-23 | No data | No data |
Name | Date |
---|---|
Amendment | 2014-11-12 |
Amendment | 2014-10-28 |
Amendment | 2014-04-25 |
ANNUAL REPORT | 2014-04-21 |
Amendment | 2014-03-26 |
REINSTATEMENT | 2013-10-23 |
Revocation of Dissolution | 2013-02-08 |
Amendment | 2013-02-08 |
VOLUNTARY DISSOLUTION | 2012-11-01 |
ANNUAL REPORT | 2012-05-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State