Entity Name: | COASTAL CYPRESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Apr 2008 (17 years ago) |
Document Number: | P08000033777 |
FEI/EIN Number | 262315961 |
Address: | 609 GILBERT ST., BRONSON, FL, 32621 |
Mail Address: | P.O. BOX 66., BRONSON, FL, 32621 |
ZIP code: | 32621 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARR LIBBY | Agent | 609 GILBERT ST, BRONSON, FL, 32621 |
Name | Role | Address |
---|---|---|
KEETON JAMES L. | Director | 609 GILBERT ST., BRONSON, FL, 32621 |
KEETON ADA M. | Director | 609 GILBERT ST., BRONSON, FL, 32621 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2010-04-27 | 609 GILBERT ST., BRONSON, FL 32621 | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-27 | BARR, LIBBY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 609 GILBERT ST, BRONSON, FL 32621 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-06-24 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State