Search icon

COASTAL LIFE HOME DESIGNS, INC.

Company Details

Entity Name: COASTAL LIFE HOME DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Dec 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: P05000161087
FEI/EIN Number 203930475
Address: 4320 A1A SOUTH, SUITE 1, ST. AUGUSTINE, FL, 32080, US
Mail Address: 4320 A1A SOUTH, SUITE 1, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
FLOREZ ROBERT S Agent 4320 A1A SOUTH, ST. AUGUSTINE, FL, 32080

Director

Name Role Address
FLOREZ ROBERT S Director 9 HERON CIRCLE, ST. AUGUSTINE, FL, 32080
FLOREZ MICHAEL A Director 40 DUCKWOOD DRIVE, SOUTHERN SHORES, NC, 27949

President

Name Role Address
FLOREZ ROBERT S President 9 HERON CIRCLE, ST. AUGUSTINE, FL, 32080

Vice President

Name Role Address
FLOREZ MICHAEL A Vice President 40 DUCKWOOD DRIVE, SOUTHERN SHORES, NC, 27949

Treasurer

Name Role Address
FLOREZ MICHAEL A Treasurer 40 DUCKWOOD DRIVE, SOUTHERN SHORES, NC, 27949

Secretary

Name Role Address
FLOREZ MICHAEL A Secretary 40 DUCKWOOD DRIVE, SOUTHERN SHORES, NC, 27949

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 4320 A1A SOUTH, SUITE 1, ST. AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2025-01-01 4320 A1A SOUTH, SUITE 1, ST. AUGUSTINE, FL 32080 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-27 FLOREZ, ROBERT S No data

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-04-27
Domestic Profit 2005-12-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State