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 |
Name | Role | Address |
---|---|---|
GOOLDIN CHERYL | Agent | 4201 GRAND BLVD., NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
GOOLDIN CHERYL | President | 6250 7TH AVE, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
GOOLDIN CHERYL | Secretary | 6250 7TH AVE, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
GOOLDIN CHERYL | Treasurer | 6250 7TH AVE, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
GOOLDIN CHERYL | Director | 6250 7TH AVE, NEW PORT RICHEY, FL, 34653 |
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 |
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 |
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