Search icon

COASTAL RESTORATION SERVICES, INC.

Company Details

Entity Name: COASTAL RESTORATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Dec 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P09000097943
FEI/EIN Number 800512088
Mail Address: PO BOX 380232, Murdock, FL, 33938, US
Address: 20407 calder ave, port charlotte, FL, 33954, US
ZIP code: 33954
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
WIDENER STEVEN L Agent 20407 calder ave, port charlottte, FL, 33954

President

Name Role Address
WIDENER STEVEN L President 20407 calder ave, port charlotte, FL, 33938

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000189776 A ACCELERATED RESPONSE EXPIRED 2009-12-29 2014-12-31 No data 70 MARKER ROAD, ROTONDA WEST, FL, 33947

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 20407 calder ave, port charlotte, FL 33954 No data
CHANGE OF MAILING ADDRESS 2019-02-21 20407 calder ave, port charlotte, FL 33954 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 20407 calder ave, port charlottte, FL 33954 No data

Documents

Name Date
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State