Search icon

COASTAL FLOORING INSTALLATIONS, INC.

Company Details

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

Agent

Name Role Address
RENNE SANDRA D Agent 6020 GREEN BLVD., NAPLES, FL, 34116

President

Name Role Address
MOODY GARLAND F President 6020 GREEN BLVD, NAPLES, FL, 34116

Director

Name Role Address
MOODY GARLAND F Director 6020 GREEN BLVD, NAPLES, FL, 34116

Vice President

Name Role Address
RENNE ANTHONY J Vice President 173 N. Waterway Dr. NW, PORT CHARLOTTE, FL, 33952

Secretary

Name Role Address
RENNE SANDRA J Secretary 6020 GREEN BLVD, NAPLES, FL, 34116

Treasurer

Name Role Address
MOODY GARLAND F Treasurer 6020 GREEN BLVD, NAPLES, FL, 34116

Events

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

Documents

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