Search icon

COAST TITLE, INC.

Company Details

Entity Name: COAST TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jul 2008 (17 years ago)
Date of dissolution: 05 Oct 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2018 (6 years ago)
Document Number: P08000063985
FEI/EIN Number 262911264
Address: 3867 NOVA ROAD, PORT ORANGE, FL, 32127
Mail Address: 3867 NOVA ROAD, PORT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SHEDD ROBIN Agent 3867 NOVA ROAD, PORT ORANGE, FL, 32127

President

Name Role Address
SHEDD ROBIN President 1510 Ocean Shore Blvd, Ormond Beach, FL, 32176

Vice President

Name Role Address
SHEDD ROBIN Vice President 1510 Ocean Shore Blvd, Ormond Beach, FL, 32176

Secretary

Name Role Address
SHEDD ROBIN Secretary 1510 Ocean Shore Blvd, Ormond Beach, FL, 32176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 3867 NOVA ROAD, PORT ORANGE, FL 32127 No data
CHANGE OF PRINCIPAL ADDRESS 2012-09-27 3867 NOVA ROAD, PORT ORANGE, FL 32127 No data
CHANGE OF MAILING ADDRESS 2012-09-27 3867 NOVA ROAD, PORT ORANGE, FL 32127 No data
REGISTERED AGENT NAME CHANGED 2010-01-25 SHEDD, ROBIN No data
AMENDMENT 2008-10-24 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-10-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State