Entity Name: | COASTLINE CONTRACTING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Oct 2009 (15 years ago) |
Date of dissolution: | 14 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Dec 2022 (2 years ago) |
Document Number: | P09000083885 |
FEI/EIN Number | 27-1121804 |
Address: | 29 SW Seminole Street, Stuart, FL, 34994, US |
Mail Address: | 29 SW Seminole Street, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Halgas Robert C | Director | 29 SW Seminole Street, Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
Halgas Robert C | President | 29 SW Seminole Street, Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
Halgas Robert C | Secretary | 29 SW Seminole Street, Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
Halgas Robert C | Treasurer | 29 SW Seminole Street, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
VOLUNTARY DISSOLUTION | 2022-12-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-14 | 29 SW Seminole Street, Stuart, FL 34994 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-14 | 29 SW Seminole Street, Stuart, FL 34994 | No data |
REGISTERED AGENT NAME CHANGED | 2013-09-03 | INCORP SERVICES, INC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-14 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State