Search icon

COASTAL MITIGATIONS, INC.

Company Details

Entity Name: COASTAL MITIGATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: P09000032558
FEI/EIN Number 26-4642418
Address: 7419 Sea Mist Dr, Port Charlotte, FL 33981
Mail Address: 7419 Sea Mist Dr, Port Charlotte, FL 33981
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
IZZO, JOHN M Agent 773 SO INDIANA AVENUE, ENGLEWOOD, FL 34223

President

Name Role Address
SOVAN, SHANE President 7419 Sea Mist Dr, Port Charlotte, FL 33981

Secretary

Name Role Address
Sovan, Heather Michelle Secretary 7419 Sea Mist Dr, Port Charlotte, FL 33981

Treasurer

Name Role Address
SNODE, DANIEL Treasurer 10364 RACHEL AVE, ENGLEWOOD, FL 34224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000073091 SOVAN CONTRACTING GROUP EXPIRED 2015-07-14 2020-12-31 No data 7402 ASHTABULA ST, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 IZZO, JOHN M No data
AMENDMENT 2021-10-04 No data No data
AMENDMENT 2018-05-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 7419 Sea Mist Dr, Port Charlotte, FL 33981 No data
CHANGE OF MAILING ADDRESS 2018-03-20 7419 Sea Mist Dr, Port Charlotte, FL 33981 No data
AMENDMENT 2015-10-08 No data No data
AMENDMENT 2015-09-14 No data No data
AMENDMENT 2011-11-28 No data No data
REINSTATEMENT 2010-12-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-11
Amendment 2021-10-04
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-20
Off/Dir Resignation 2019-08-05
ANNUAL REPORT 2019-04-08
Amendment 2018-05-07
ANNUAL REPORT 2018-03-20

Date of last update: 25 Jan 2025

Sources: Florida Department of State