Search icon

COASTAL BUILDING SUPPLY INC

Company Details

Entity Name: COASTAL BUILDING SUPPLY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jan 2008 (17 years ago)
Document Number: P08000005262
FEI/EIN Number 113838145
Address: 1811 Sw Palm City Rd, A302, Stuart, FL, 34994, US
Mail Address: 1811 Sw Palm City Rd, A302, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
CURRY ANDREW L Agent 1811 Sw Palm City Rd, Stuart, FL, 34994

President

Name Role Address
Curry Andrew President 1811 Sw Palm City Rd, Stuart, FL, 34994

Director

Name Role Address
Curry Andrew Director 1811 Sw Palm City Rd, Stuart, FL, 34994

Secretary

Name Role Address
Curry Andrew Secretary 1811 Sw Palm City Rd, Stuart, FL, 34994

Treasurer

Name Role Address
Curry Andrew Treasurer 1811 Sw Palm City Rd, Stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000061863 WEB SOLAR SUPPLIES EXPIRED 2016-06-23 2021-12-31 No data 6439 FOSTER STREET, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 1811 Sw Palm City Rd, A302, Stuart, FL 34994 No data
CHANGE OF MAILING ADDRESS 2023-02-13 1811 Sw Palm City Rd, A302, Stuart, FL 34994 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 1811 Sw Palm City Rd, A302, Stuart, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2009-03-24 CURRY, ANDREW L No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State