Entity Name: | FLORIDA SHORES COASTAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Jun 2009 (16 years ago) |
Date of dissolution: | 12 Aug 2015 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Aug 2015 (9 years ago) |
Document Number: | P09000054918 |
FEI/EIN Number | 270435409 |
Address: | 106 East 8th Street, Holland, MI, 49423, US |
Mail Address: | 106 East 8th Street, Holland, MI, 49423, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
KAPER NORLAN D | Chief Financial Officer | 106 East 8th Street, Holland, MI, 49423 |
Name | Role | Address |
---|---|---|
SMITH III BENJAMIN A | Chairman | 106 East 8th Street, Holland, MI, 49423 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-08-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-07 | 106 East 8th Street, Holland, MI 49423 | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-07 | C T Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-07 | 1200 South Pine Island Road, c/o C T Corporation System, Plantation, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-07 | 106 East 8th Street, Holland, MI 49423 | No data |
RESTATED ARTICLES | 2009-12-30 | No data | No data |
NAME CHANGE AMENDMENT | 2009-12-11 | FLORIDA SHORES COASTAL, INC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-08-12 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-07 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-02-25 |
Restated Articles | 2009-12-30 |
Name Change | 2009-12-11 |
Domestic Profit | 2009-06-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State