Search icon

COASTAL ENERGY SOLUTIONS, INC.

Company Details

Entity Name: COASTAL ENERGY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2023 (a year ago)
Document Number: P09000047067
FEI/EIN Number 270278478
Mail Address: 5660 Strand Court, Naples, FL, 34110, US
Address: 5660 Strand Court, Unit #A209, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Perez Eric V Agent 5660 Strand Court, Naples, FL, 34110

Chief Operating Officer

Name Role Address
Perez Eric V Chief Operating Officer 5660 Strand Ct A209, Naples, FL, 34110

Chief Executive Officer

Name Role Address
Perez Crystal M Chief Executive Officer 5660 Strand Court, Naples, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000035803 CE ENERGY ACTIVE 2024-03-10 2029-12-31 No data 5660 STRAND COURT, UNIT #A209, NAPLES, FL, 34110
G23000146553 COASTAL ENERGY ACTIVE 2023-12-04 2028-12-31 No data 5660 STRAND CT A209, NAPLES, FL, 34110
G22000026245 COASTAL ENERGY INC ACTIVE 2022-02-07 2027-12-31 No data 5660 STRAND COURT, UNIT #A209, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 5660 Strand Court, Unit #A209, Naples, FL 34110 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-01-28 5660 Strand Court, Unit #A209, Naples, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 5660 Strand Court, Unit #A209, Naples, FL 34110 No data
REINSTATEMENT 2021-04-27 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-27 Perez, Eric Vincent No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
REINSTATEMENT 2023-11-14
ANNUAL REPORT 2022-01-28
REINSTATEMENT 2021-04-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State