Search icon

COASTAL ELEVATOR SERVICE CORP.

Company Details

Entity Name: COASTAL ELEVATOR SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Dec 2005 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P05000162978
FEI/EIN Number 203947450
Address: 11290 ST JOHNS INDUSTRIAL PARKWAY, SUITE 3, JACKSONVILLE, FL, 32246, US
Mail Address: 4014 GLENHURST DRIVE NORTH, JACKSONVILLE, FL, 32224, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PETE ORLANDO, CPA, PA Agent 4745 SUTTON PARK COURT, JACKSONVILLE, FL, 32224

President

Name Role Address
DEVINCENTIS JOHN President 4014 GLENHURST DRIVE NORTH, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
DEVINCENTIS JOHN Secretary 4014 GLENHURST DRIVE NORTH, JACKSONVILLE, FL, 32224

Treasurer

Name Role Address
DEVINCENTIS JOHN Treasurer 4014 GLENHURST DRIVE NORTH, JACKSONVILLE, FL, 32224

Director

Name Role Address
DEVINCENTIS JOHN Director 4014 GLENHURST DRIVE NORTH, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2013-04-25 11290 ST JOHNS INDUSTRIAL PARKWAY, SUITE 3, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2008-01-02 PETE ORLANDO, CPA, PA No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-02 4745 SUTTON PARK COURT, SUITE 101, JACKSONVILLE, FL 32224 No data

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-01-02
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-09
Domestic Profit 2005-12-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State