Search icon

COASTAL DOOR & DRAWER, INC.

Company Details

Entity Name: COASTAL DOOR & DRAWER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 2006 (18 years ago)
Date of dissolution: 15 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2019 (6 years ago)
Document Number: P06000156080
FEI/EIN Number 208100875
Address: 136 S. HWY. 71, WEWAHITCHKA, FL, 32465, US
Mail Address: 136 S. HWY. 71, WEWAHITCHKA, FL, 32465, US
ZIP code: 32465
County: Gulf
Place of Formation: FLORIDA

Agent

Name Role Address
CRONAN ALLEN L Agent 229 BALBOA ST., PT. ST. JOE BCH, FL, 32456

President

Name Role Address
CRONAN ALLEN L President 229 BALBOA ST., PT. ST. JOE BCH, FL, 32456

Treasurer

Name Role Address
CRONAN ALLEN L Treasurer 229 BALBOA ST., PT. ST. JOE BCH, FL, 32456

Director

Name Role Address
CRONAN ALLEN L Director 229 BALBOA ST., PT. ST. JOE BCH, FL, 32456

Vice President

Name Role Address
CRONAN JANICE M Vice President 7710 POOLES MILL RD., BALL GROUND, GA, 30107

Secretary

Name Role Address
CRONAN JANICE M Secretary 7710 POOLES MILL RD., BALL GROUND, GA, 30107

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-13 136 S. HWY. 71, WEWAHITCHKA, FL 32465 No data
CHANGE OF MAILING ADDRESS 2008-01-13 136 S. HWY. 71, WEWAHITCHKA, FL 32465 No data

Documents

Name Date
Voluntary Dissolution 2019-03-15
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State