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 |
Name | Role | Address |
---|---|---|
CRONAN ALLEN L | Agent | 229 BALBOA ST., PT. ST. JOE BCH, FL, 32456 |
Name | Role | Address |
---|---|---|
CRONAN ALLEN L | President | 229 BALBOA ST., PT. ST. JOE BCH, FL, 32456 |
Name | Role | Address |
---|---|---|
CRONAN ALLEN L | Treasurer | 229 BALBOA ST., PT. ST. JOE BCH, FL, 32456 |
Name | Role | Address |
---|---|---|
CRONAN ALLEN L | Director | 229 BALBOA ST., PT. ST. JOE BCH, FL, 32456 |
Name | Role | Address |
---|---|---|
CRONAN JANICE M | Vice President | 7710 POOLES MILL RD., BALL GROUND, GA, 30107 |
Name | Role | Address |
---|---|---|
CRONAN JANICE M | Secretary | 7710 POOLES MILL RD., BALL GROUND, GA, 30107 |
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 |
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