Search icon

COASTAL CREMATIONS, INC.

Company Details

Entity Name: COASTAL CREMATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Dec 2009 (15 years ago)
Date of dissolution: 08 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2018 (7 years ago)
Document Number: P09000101452
FEI/EIN Number 271603978
Address: 4911 Allen Road, Zephyrhills, FL, 33541, US
Mail Address: 6250 7th Avenue, New Port Richey, FL, 34653, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
GOOLDIN CHERYL Agent 4201 GRAND BLVD., NEW PORT RICHEY, FL, 34652

President

Name Role Address
GOOLDIN CHERYL President 6250 7TH AVE, NEW PORT RICHEY, FL, 34653

Secretary

Name Role Address
GOOLDIN CHERYL Secretary 6250 7TH AVE, NEW PORT RICHEY, FL, 34653

Treasurer

Name Role Address
GOOLDIN CHERYL Treasurer 6250 7TH AVE, NEW PORT RICHEY, FL, 34653

Director

Name Role Address
GOOLDIN CHERYL Director 6250 7TH AVE, NEW PORT RICHEY, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000042489 COASTAL CREMATIONS & FUNERAL CARE EXPIRED 2013-05-02 2018-12-31 No data 6631 STATE ROAD 54, NEW PORT RICHEY, FL, 34653
G10000061775 URNS2GO EXPIRED 2010-07-05 2015-12-31 No data 6631 STATE ROAD 54, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-08 No data No data
CHANGE OF MAILING ADDRESS 2018-03-12 4911 Allen Road, Zephyrhills, FL 33541 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-03 4911 Allen Road, Zephyrhills, FL 33541 No data
REGISTERED AGENT ADDRESS CHANGED 2013-08-14 4201 GRAND BLVD., NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2010-12-13 GOOLDIN, CHERYL No data

Documents

Name Date
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-01-03
Reg. Agent Change 2013-08-14
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-03
Reg. Agent Change 2010-12-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State