Search icon

COASTAL INTEGRATIVE THERAPIES INC.

Company Details

Entity Name: COASTAL INTEGRATIVE THERAPIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Feb 2007 (18 years ago)
Date of dissolution: 22 Sep 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Sep 2014 (10 years ago)
Document Number: P07000019909
FEI/EIN Number 208445493
Address: 15875 CUTTERS CT, FT MYERS, FL, 33908
Mail Address: 15875 CUTTERS CT, FT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Director

Name Role Address
REDSICKER RICHARD H Director 15875 CUTTERS CT, FT MYERS, FL, 33908
REDSICKER SUSAN Director 15875 CUTTERS CT, FT MYERS, FL, 33908

Chief Executive Officer

Name Role Address
REDSICKER RICHARD H Chief Executive Officer 15875 CUTTERS CT, FT MYERS, FL, 33908

President

Name Role Address
REDSICKER RICHARD H President 15875 CUTTERS CT, FT MYERS, FL, 33908

Secretary

Name Role Address
REDSICKER RICHARD H Secretary 15875 CUTTERS CT, FT MYERS, FL, 33908

Chief Financial Officer

Name Role Address
REDSICKER SUSAN Chief Financial Officer 15875 CUTTERS CT, FT MYERS, FL, 33908

Vice President

Name Role Address
REDSICKER SUSAN Vice President 15875 CUTTERS CT, FT MYERS, FL, 33908

Treasurer

Name Role Address
REDSICKER SUSAN Treasurer 15875 CUTTERS CT, FT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-09-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-03-07
ANNUAL REPORT 2008-03-14
Domestic Profit 2007-02-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State