Search icon

COASTAL CONSTRUCTION SERVICES GROUP, INC.

Company Details

Entity Name: COASTAL CONSTRUCTION SERVICES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jan 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2019 (6 years ago)
Document Number: P08000011123
FEI/EIN Number 650802683
Address: 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126, US
Mail Address: 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPCO, INC. Agent

Chief Executive Officer

Name Role Address
MURPHY,JR. THOMAS P Chief Executive Officer 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126

Chief Operating Officer

Name Role Address
WHITEMAN DANIEL E Chief Operating Officer 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126

Treasurer

Name Role Address
DELLER TODD R Treasurer 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126

Secretary

Name Role Address
Chin Kesang S Secretary 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126

President

Name Role Address
MURPHY THOMAS C President 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126
MURPHY SEAN P President 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000000738 COASTAL CONSTRUCTION SERVICES GROUP ACTIVE 2013-01-03 2028-12-31 No data 5959 WATERFORD DISTRICT DRIVE, SUITE 200, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Corpco, Inc, No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 901 Ponce de Leon Blvd., 10th FL, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 5959 WATERFORD DISTRICT DR, SUITE 200, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2023-04-10 5959 WATERFORD DISTRICT DR, SUITE 200, MIAMI, FL 33126 No data
AMENDMENT 2019-06-10 No data No data
NAME CHANGE AMENDMENT 2013-01-02 COASTAL CONSTRUCTION SERVICES GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-23
Amendment 2019-06-10
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State