Entity Name: | COASTAL LOGGING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Apr 2006 (19 years ago) |
Date of dissolution: | 04 Sep 2012 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Sep 2012 (12 years ago) |
Document Number: | P06000051369 |
FEI/EIN Number | 204668119 |
Address: | 4138 HARRY WELLS RD., SOUTHPORT, FL, 32409 |
Mail Address: | 4138 HARRY WELLS RD., SOUTHPORT, FL, 32409 |
ZIP code: | 32409 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT RUSSELL | Agent | 4138 HARRY WELLS RD, SOUTHPORT, FL, 32409 |
Name | Role | Address |
---|---|---|
SCOTT RUSSELL | Vice President | 1112 COLLEGE BLVD., N., LYNN HAVEN, FL, 32444 |
MESSICK SHANE | Vice President | 4138 HARRY WELLS RD., SOUTHPORT, FL, 32409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-09-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-06-23 | SCOTT, RUSSELL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-23 | 4138 HARRY WELLS RD, SOUTHPORT, FL 32409 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2012-09-04 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-06-23 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-04-09 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-05-04 |
Domestic Profit | 2006-04-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State