Search icon

COASTAL DISASTER RECOVERY, INC.

Company Details

Entity Name: COASTAL DISASTER RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jan 2009 (16 years ago)
Document Number: P09000005403
FEI/EIN Number 900433511
Address: 1310 Charleston Square Drive, Unit 202, NAPLES, FL, 34110, US
Mail Address: 1310 Charleston Square Drive, Unit 202, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DELGADO STEPHEN J Agent 1919 COUNTESS CT, NAPLES, FL, 34110

President

Name Role Address
DELGADO STEPHEN J President 1919 Countess Court, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000049582 QCI MOLD AND WATER DAMAGE ACTIVE 2017-05-05 2027-12-31 No data 1310 CHARLESTON SQUARE DR, UNIT 202, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 1310 Charleston Square Drive, Unit 202, UNIT 202, NAPLES, FL 34110 No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-02 1310 Charleston Square Drive, Unit 202, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2024-05-02 1310 Charleston Square Drive, Unit 202, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 1919 COUNTESS CT, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2018-01-02 DELGADO, STEPHEN J No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-21
Reg. Agent Change 2019-03-25
ANNUAL REPORT 2019-02-11
Reg. Agent Change 2018-09-07
ANNUAL REPORT 2018-08-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State