Entity Name: | COASTAL FLOORING INSTALLATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Apr 2009 (16 years ago) |
Date of dissolution: | 19 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Dec 2019 (5 years ago) |
Document Number: | P09000030928 |
FEI/EIN Number | 264624777 |
Address: | 6020 GREEN BLVD., NAPLES, FL, 34116, US |
Mail Address: | 6020 GREEN BLVD., NAPLES, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RENNE SANDRA D | Agent | 6020 GREEN BLVD., NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
MOODY GARLAND F | President | 6020 GREEN BLVD, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
MOODY GARLAND F | Director | 6020 GREEN BLVD, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
RENNE ANTHONY J | Vice President | 173 N. Waterway Dr. NW, PORT CHARLOTTE, FL, 33952 |
Name | Role | Address |
---|---|---|
RENNE SANDRA J | Secretary | 6020 GREEN BLVD, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
MOODY GARLAND F | Treasurer | 6020 GREEN BLVD, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-23 | 6020 GREEN BLVD., NAPLES, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2011-02-23 | 6020 GREEN BLVD., NAPLES, FL 34116 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-23 | 6020 GREEN BLVD., NAPLES, FL 34116 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-19 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-02-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State